About

Registered Number: 09464308
Date of Incorporation: 02/03/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Suffolk House, 7 Angel Hill, Bury St. Edmunds, Suffolk, IP33 1UZ,

 

Crystal Palace Physio Holdings Ltd was founded on 02 March 2015 and are based in Bury St. Edmunds, Suffolk. This company has 2 directors listed as Paterson, Stuart Mitchell, Paterson, Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Stuart Mitchell 09 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Joanna 09 April 2015 09 August 2017 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 31 May 2018
SH06 - Notice of cancellation of shares 06 February 2018
SH08 - Notice of name or other designation of class of shares 08 September 2017
RESOLUTIONS - N/A 07 September 2017
SH01 - Return of Allotment of shares 01 September 2017
PSC07 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
PSC07 - N/A 22 August 2017
AA01 - Change of accounting reference date 16 August 2017
AD01 - Change of registered office address 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AP01 - Appointment of director 11 August 2017
RESOLUTIONS - N/A 04 August 2017
AA - Annual Accounts 01 August 2017
SH06 - Notice of cancellation of shares 28 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 17 May 2017
CS01 - N/A 07 March 2017
SH01 - Return of Allotment of shares 15 January 2017
RESOLUTIONS - N/A 09 January 2017
RESOLUTIONS - N/A 09 January 2017
RESOLUTIONS - N/A 09 January 2017
SH03 - Return of purchase of own shares 09 January 2017
AA - Annual Accounts 14 December 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 24 March 2016
SH08 - Notice of name or other designation of class of shares 22 June 2015
AP01 - Appointment of director 10 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2015
SH01 - Return of Allotment of shares 29 May 2015
TM01 - Termination of appointment of director 09 April 2015
AP03 - Appointment of secretary 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
AD01 - Change of registered office address 08 April 2015
NEWINC - New incorporation documents 02 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.