Date | Description |
2024-11-14 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-11-20 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-07-07 |
delete address 1 VICARAGE LANE LONDON ENGLAND E15 4HF |
2023-07-07 |
insert address ABACUS HOUSE , 68A NORTH STREET ROMFORD ENGLAND RM1 1DA |
2023-07-07 |
update registered_address |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2023 FROM
1 VICARAGE LANE
LONDON
E15 4HF
ENGLAND |
2023-05-19 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-08-28 |
delete source_ip 34.117.168.233 |
2022-08-28 |
insert source_ip 199.15.163.148 |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES |
2022-03-08 |
delete source_ip 31.193.12.102 |
2022-03-08 |
insert source_ip 34.117.168.233 |
2022-03-08 |
update robots_txt_status www.brookphysio.co.uk: 404 => 200 |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-12-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-11-25 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-22 |
delete fax 020 8501 4126 |
2020-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-05-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-04-05 |
insert address Cherry Tree Therapy Centre
2 Station Parade
Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EU |
2020-04-05 |
insert phone 07401 259 970 |
2020-03-05 |
update person_title George Michaelides: null => Associate |
2020-02-04 |
update person_description Ian Cowell => Ian Cowell |
2019-07-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
2019-06-13 |
update account_category null => TOTAL EXEMPTION FULL |
2019-06-13 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-13 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-09 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-04-05 |
delete person Ana Haynes |
2019-04-05 |
delete person Jenny Parker |
2019-04-05 |
delete person Steve Jay |
2018-11-07 |
delete address LONGACRE HOUSE WILCOTT SHREWSBURY SHROPSHIRE ENGLAND SY4 1BJ |
2018-11-07 |
insert address 1 VICARAGE LANE LONDON ENGLAND E15 4HF |
2018-11-07 |
update registered_address |
2018-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2018 FROM
LONGACRE HOUSE WILCOTT
SHREWSBURY
SHROPSHIRE
SY4 1BJ
ENGLAND |
2018-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN NEWMAN |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
2018-06-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COWELL |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-12-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
2017-09-07 |
delete address 52B ASHINGDON ROAD ROCHFORD ESSEX SS4 1RD |
2017-09-07 |
insert address LONGACRE HOUSE WILCOTT SHREWSBURY SHROPSHIRE ENGLAND SY4 1BJ |
2017-09-07 |
update registered_address |
2017-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2017 FROM
52B ASHINGDON ROAD
ROCHFORD
ESSEX
SS4 1RD |
2017-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
2017-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN COWELL |
2017-08-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN NEWMAN |
2017-02-07 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-11 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-10-07 |
update returns_last_madeup_date 2015-06-11 => 2016-06-11 |
2016-10-07 |
update returns_next_due_date 2016-07-09 => 2017-07-09 |
2016-09-13 |
update statutory_documents 11/06/16 FULL LIST |
2016-06-30 |
delete source_ip 81.21.75.87 |
2016-06-30 |
insert source_ip 31.193.12.102 |
2016-02-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-02-07 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-02-03 |
insert person Steve Jay |
2016-01-21 |
update statutory_documents 31/08/15 TOTAL EXEMPTION FULL |
2016-01-06 |
insert person Jenny Parker |
2015-09-21 |
delete person Michael Lee |
2015-07-07 |
update returns_last_madeup_date 2014-06-11 => 2015-06-11 |
2015-07-07 |
update returns_next_due_date 2015-07-09 => 2016-07-09 |
2015-06-29 |
update statutory_documents 11/06/15 FULL LIST |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN NEWMAN / 29/08/2014 |
2015-06-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COWELL / 29/08/2014 |
2015-06-29 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN NEWMAN / 29/08/2014 |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2014-12-31 |
update statutory_documents 31/08/14 TOTAL EXEMPTION FULL |
2014-07-07 |
update returns_last_madeup_date 2013-06-11 => 2014-06-11 |
2014-07-07 |
update returns_next_due_date 2014-07-09 => 2015-07-09 |
2014-06-30 |
update statutory_documents 11/06/14 FULL LIST |
2014-05-15 |
insert contact_pages_linkeddomain pain-ed.com |
2014-05-15 |
update person_description Ian Cowell => Ian Cowell |
2013-11-22 |
delete person Lucy Shiel |
2013-11-22 |
delete phone 020 85014126 |
2013-11-22 |
update person_description George Michaelides => George Michaelides |
2013-11-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-11-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-10-29 |
update statutory_documents 31/08/13 TOTAL EXEMPTION FULL |
2013-08-01 |
update returns_last_madeup_date 2012-06-11 => 2013-06-11 |
2013-08-01 |
update returns_next_due_date 2013-07-09 => 2014-07-09 |
2013-07-05 |
update statutory_documents 11/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-11 => 2012-06-11 |
2013-06-21 |
update returns_next_due_date 2012-07-09 => 2013-07-09 |
2013-05-18 |
update website_status OK => DNSError |
2013-01-06 |
delete person Lewis Manning |
2013-01-06 |
insert person Michael Lee |
2012-12-21 |
update statutory_documents 31/08/12 TOTAL EXEMPTION FULL |
2012-07-02 |
update statutory_documents 11/06/12 FULL LIST |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN NEWMAN / 05/06/2012 |
2012-07-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN COWELL / 05/06/2012 |
2012-07-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KAREN NEWMAN / 05/06/2012 |
2012-01-04 |
update statutory_documents 31/08/11 TOTAL EXEMPTION FULL |
2011-07-04 |
update statutory_documents 11/06/11 FULL LIST |
2011-01-20 |
update statutory_documents 31/08/10 TOTAL EXEMPTION FULL |
2010-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM
32 ASHCOMBE
ROCHFORD
ESSEX
SS4 1SL |
2010-06-22 |
update statutory_documents 11/06/10 FULL LIST |
2010-03-25 |
update statutory_documents 31/08/09 TOTAL EXEMPTION FULL |
2009-06-16 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN NEWMAN / 01/05/2009 |
2009-06-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN COWELL / 01/05/2009 |
2009-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
2009-03-11 |
update statutory_documents 31/08/08 TOTAL EXEMPTION FULL |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS |
2008-02-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION FULL |
2007-08-31 |
update statutory_documents COMPANY NAME CHANGED
CHIGWELL PHYSIOTHERAPY LIMITED
CERTIFICATE ISSUED ON 31/08/07 |
2007-06-26 |
update statutory_documents RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS |
2007-04-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-06-29 |
update statutory_documents RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
2006-03-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-06-16 |
update statutory_documents RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-06-09 |
update statutory_documents RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
2004-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
2004-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-06-27 |
update statutory_documents RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
2002-06-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-06-24 |
update statutory_documents SECRETARY RESIGNED |
2002-06-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |