Advanced company searchLink opens in new window

THE HARVEYRHYS CLINIC LIMITED

Company number 10876475

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)
30 Sep 2022 PSC07 Cessation of Matt Roberts as a person with significant control on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Matt Roberts as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Russell Albert Burt as a director on 30 September 2022
09 Aug 2022 AD01 Registered office address changed from Heritage House 9B Hoghton Street Southport PR9 0TE England to Suite 1, Walnut Tree Business Centre Northwich Road, Stretton Warrington WA4 4PG on 9 August 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 PSC01 Notification of Matt Roberts as a person with significant control on 25 February 2022
25 Mar 2022 AP01 Appointment of Mr Russell Albert Burt as a director on 1 March 2022
25 Mar 2022 AP01 Appointment of Mr Matt Roberts as a director on 1 March 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with updates
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 200
31 Aug 2021 MR01 Registration of charge 108764750001, created on 25 August 2021
21 May 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
29 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Jul 2018 AD01 Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow SK9 1HY England to Heritage House 9B Hoghton Street Southport PR9 0TE on 30 July 2018
20 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-20
  • GBP 100