- Company Overview for MOTHERSHIP CONSULTANTS LIMITED (03417502)
- Filing history for MOTHERSHIP CONSULTANTS LIMITED (03417502)
- People for MOTHERSHIP CONSULTANTS LIMITED (03417502)
- Charges for MOTHERSHIP CONSULTANTS LIMITED (03417502)
- More for MOTHERSHIP CONSULTANTS LIMITED (03417502)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
07 Jul 2016 | CH03 | Secretary's details changed for Katherine Jane Raper on 1 June 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from Newton Corner House Sparkmill Lane Beverley North Humberside HU17 0SY to 17 Dundee Drive Bristol BS16 5EZ on 11 March 2016 | |
09 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Shaun David Raper on 1 August 2014 | |
30 Oct 2014 | CH03 | Secretary's details changed for Katherine Jane Raper on 1 August 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
10 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | AD01 | Registered office address changed from 8 Dill Drive Beverley East Yorkshire HU17 8WJ on 16 July 2013 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
06 Jan 2012 | AA | Partial exemption accounts made up to 31 March 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Shaun David Raper on 13 July 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |