BASING HAND AND SHOULDER CLINIC LIMITED

Thomas Croft Ltd 107a Alma Road Thomas Croft Ltd 107a Alma Road, Southampton, SO14 6UY, Hampshire, England
StatusACTIVE
Company No.10636753
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

BASING HAND AND SHOULDER CLINIC LIMITED is an active private limited company with number 10636753. It was incorporated 7 years, 3 months, 18 days ago, on 23 February 2017. The company address is Thomas Croft Ltd 107a Alma Road Thomas Croft Ltd 107a Alma Road, Southampton, SO14 6UY, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 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: 04 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jun 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: Jonathan Leon Hobby

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-05

Psc name: Duncan Avis

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander James Nicholls

Appointment date: 2023-04-05

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-05

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2023

Action Date: 05 Apr 2023

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Lucy Jane Leighton Hobby

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-11

Officer name: Miranda Avis

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROINCOM LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:10079413
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE OFF-LICENCE LTD

180 STANIFORTH ROAD,SHEFFIELD,S9 3HF

Number:11221271
Status:ACTIVE
Category:Private Limited Company

GRISSAN PORTSIDE LIMITED

GRANGESTONE INDUSTRIAL ESTATE,GIRVAN,KA26 9PL

Number:SC513982
Status:ACTIVE
Category:Private Limited Company

JINGXINYUAN LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:09964250
Status:ACTIVE
Category:Private Limited Company

KNIGHTON PROPERTY DEVELOPMENT LTD

51 HEOL ISAF,PONTYPOOL,NP4 0QD

Number:11593032
Status:ACTIVE
Category:Private Limited Company

STONELEIGH FLEET LIMITED

UNIT B1 GREENWAY BUSINESS PARK,GREAT HORWOOD,MK17 0NX

Number:09057342
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