SOUTHFIELDS PHYSIOTHERAPY LTD
Status | ACTIVE |
Company No. | 05472177 |
Category | Private Limited Company |
Incorporated | 06 Jun 2005 |
Age | 18 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHFIELDS PHYSIOTHERAPY LTD is an active private limited company with number 05472177. It was incorporated 18 years, 11 months, 29 days ago, on 06 June 2005. The company address is 138 Replingham Road, Southfields, SW18 5LL, London.
Company Fillings
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change account reference date company previous extended
Date: 07 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Notification of a person with significant control
Date: 12 Mar 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-11
Psc name: Irene Inger Allen
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheldon Allen
Termination date: 2019-03-11
Documents
Cessation of a person with significant control
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheldon Allen
Cessation date: 2019-03-11
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-15
Officer name: Irene Inger Allen
Documents
Change person director company with change date
Date: 17 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sheldon Allen
Change date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2015
Action Date: 26 Jun 2015
Category: Address
Type: AD01
Old address: 185 Replingham Road London SW18 5LY
New address: 138 Replingham Road Southfields London SW18 5LL
Change date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Change person director company with change date
Date: 02 Sep 2013
Action Date: 19 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Irene Inger Allen
Change date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Change person director company with change date
Date: 26 Aug 2011
Action Date: 12 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-12
Officer name: Irene Inger Allen
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ryan Associates (Uk) Limited
Documents
Change registered office address company with date old address
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-08
Old address: 43 Coombe Lane London SW20 0BD
Documents
Accounts with accounts type total exemption full
Date: 24 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Termination secretary company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ridgway Financial Services Limited
Documents
Appoint corporate secretary company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ryan Associates (Uk) Limited
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-06
Officer name: Irene Inger Allen
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 17 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sheldon Allen
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 01/04/2009 from 1-5 lillie road london SW6 1TX
Documents
Legacy
Date: 21 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/07; no change of members
Documents
Certificate change of name company
Date: 19 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed irene allen physiotherapy LTD\certificate issued on 19/03/07
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
1A WHITE LANE,SHEFFIELD,S12 3GB
Number: | 09215946 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HILLSIDE VIEW, NO PLACE,CO DURHAM,DH9 0QH
Number: | 05299227 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUSINS BUILDING & REFURBISHMENT LTD
99 FLEET ROAD,FLEET,GU51 3PJ
Number: | 02489316 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNNINGHAM SERVICES(ESSEX) LTD
117 DARTFORD ROAD,DARTFORD,DA1 3EN
Number: | 10912758 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRAMECRAFT POST PRODUCTION LTD
28 GOLDFIELD ROAD,TRING,HP23 4AZ
Number: | 11536408 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC432449 |
Status: | ACTIVE |
Category: | Private Limited Company |