Advanced company searchLink opens in new window

MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED

Company number 04353657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2019 PSC07 Cessation of Elizabeth Magdalena Holmshaw as a person with significant control on 2 August 2019
23 Oct 2019 PSC02 Notification of Cbtc Bidco Limited as a person with significant control on 2 August 2019
29 Aug 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
15 Aug 2019 AP01 Appointment of Mr Dean Webb as a director on 2 August 2019
14 Aug 2019 AP01 Appointment of Mr Simon Philip Haywood as a director on 2 August 2019
14 Aug 2019 AD01 Registered office address changed from Unit 8, Exhibition House Addison Bridge Place London W14 8XP England to Lex House 2nd Floor 17 Connaught Place London W2 2ES on 14 August 2019
12 Aug 2019 TM02 Termination of appointment of John Wilson Carswell as a secretary on 2 August 2019
12 Aug 2019 TM01 Termination of appointment of John Wilson Carswell as a director on 2 August 2019
12 Aug 2019 TM01 Termination of appointment of Mark William Holmshaw as a director on 2 August 2019
12 Aug 2019 AP01 Appointment of Mr Antony Brown as a director on 2 August 2019
12 Aug 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
15 Jul 2019 PSC01 Notification of Mark William Holmshaw as a person with significant control on 15 July 2019
11 Jul 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Jul 2019 TM01 Termination of appointment of David Swanepoel as a director on 26 June 2019
04 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
18 Mar 2019 MR04 Satisfaction of charge 1 in full
18 Mar 2019 MR04 Satisfaction of charge 2 in full
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
02 Nov 2018 CH01 Director's details changed for Mr David Swanepoel on 20 October 2018
26 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
21 Aug 2017 AD01 Registered office address changed from Unit 8, Exhibition House Addison Bridge Place London W14 8XP England to Unit 8, Exhibition House Addison Bridge Place London W14 8XP on 21 August 2017
21 Aug 2017 AD01 Registered office address changed from Shepherds Building East Richmond Way London W14 0DQ England to Unit 8, Exhibition House Addison Bridge Place London W14 8XP on 21 August 2017
21 Aug 2017 AD01 Registered office address changed from Shepherds Building East Richmond Way London W14 0DQ England to Shepherds Building East Richmond Way London W14 0DQ on 21 August 2017