Company Results (links open in a new window)
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
16 Mar 2016 |
AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
08 Dec 2015 |
AA |
Total exemption small company accounts made up to 31 March 2015
|
|
09 Mar 2015 |
AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
31 Dec 2014 |
AA |
Total exemption small company accounts made up to 31 March 2014
|
|
19 Mar 2014 |
AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
30 Dec 2013 |
AA |
Total exemption small company accounts made up to 31 March 2013
|
|
01 May 2013 |
AP01 |
Appointment of Mrs Deborah Wilson as a director
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
12 Mar 2013 |
AR01 |
Annual return made up to 12 March 2013 with full list of shareholders
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
28 Dec 2012 |
AA |
Total exemption small company accounts made up to 31 March 2012
|
|
20 Mar 2012 |
SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
19 Mar 2012 |
AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
19 Mar 2012 |
AD01 |
Registered office address changed from C/O England-Clarke 137-139 Crawley Road Horsham West Sussex RH12 4DX on 19 March 2012
|
|
29 Nov 2011 |
AA |
Total exemption small company accounts made up to 31 March 2011
|
|
20 Apr 2011 |
AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
22 Dec 2010 |
AA |
Total exemption small company accounts made up to 31 March 2010
|
|
04 Apr 2010 |
AR01 |
Annual return made up to 16 March 2010 with full list of shareholders
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
04 Apr 2010 |
CH01 |
Director's details changed for Christopher Mark Wilson on 16 March 2010
|
|
19 Jan 2010 |
AA |
Total exemption small company accounts made up to 31 March 2009
|
|
08 Apr 2009 |
363a |
Return made up to 16/03/09; full list of members
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
20 Jan 2009 |
AA |
Total exemption small company accounts made up to 31 March 2008
|
|
25 Apr 2008 |
363a |
Return made up to 16/03/08; full list of members
-
ANNOTATION
Other The address of deborah wilson, director and shareholder of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
-
ANNOTATION
Other The address of christoper mark wilson, director and shareholder of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
25 Apr 2008 |
288c |
Secretary's change of particulars / deborah wilson / 06/12/2007
-
ANNOTATION
Other The address of deborah wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
25 Apr 2008 |
288c |
Director's change of particulars / christopher wilson / 06/12/2007
-
ANNOTATION
Other The address of christoper mark wilson, director of churches osteopathic practice LIMITED, was replaced with a service address on 01/11/2019 under section 1088 of the Companies Act 2006
|
|
17 Jan 2008 |
AA |
Total exemption small company accounts made up to 31 March 2007
|
|
11 Apr 2007 |
363a |
Return made up to 16/03/07; full list of members
|
|