Advanced company searchLink opens in new window

CHURCHES OSTEOPATHIC PRACTICE LIMITED

Company number 05745467

Filter by category

Filter by category


Confirmation statement filters

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
  • GBP 2,010
  • 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
  • GBP 2,010
  • 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
  • GBP 2,010
  • 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
  • GBP 2,010
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