CHELMSFORD FOOT CLINIC LIMITED

The Old Grange Lordship Road The Old Grange Lordship Road, Chelmsford, CM1 3WT, Essex, England
StatusACTIVE
Company No.08104242
CategoryPrivate Limited Company
Incorporated13 Jun 2012
Age11 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHELMSFORD FOOT CLINIC LIMITED is an active private limited company with number 08104242. It was incorporated 11 years, 11 months, 21 days ago, on 13 June 2012. The company address is The Old Grange Lordship Road The Old Grange Lordship Road, Chelmsford, CM1 3WT, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-10

Psc name: Mrs Heather Lynn Norburn

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-10

Officer name: Heather Lynn Norburn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: Holly House 220 New London Road Chelmsford CM2 9AE England

New address: The Old Grange Lordship Road Writtle Chelmsford Essex CM1 3WT

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Address

Type: AD01

New address: Holly House 220 New London Road Chelmsford CM2 9AE

Change date: 2018-12-10

Old address: Abbey House 51 High Street Saffron Walden Essex CB10 1AF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 13 Jun 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heather Lynn Norburn

Notification date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Rushmer

Termination date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Lynn Norburn

Appointment date: 2017-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Rushmer

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBL TWO LTD

UNIT 2,WALSALL,WS1 3QQ

Number:00710564
Status:ACTIVE
Category:Private Limited Company

CRAYS HILL LIMITED

9 LODGE PARK DRIVE,EVESHAM,WR11 3JY

Number:05945403
Status:ACTIVE
Category:Private Limited Company

DALIA STUDIO LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10499039
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAY CAR SERVICE LTD.

33 ROBERTSON STREET,LONDON,SW8 3TX

Number:06631133
Status:ACTIVE
Category:Private Limited Company

SERVET CATERING LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11339585
Status:ACTIVE
Category:Private Limited Company

TBX TECHNOLOGY LTD

UNIT 5, CARRWOOD PARK SELBY ROAD,LEEDS,LS15 4LG

Number:08383678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source