MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED
Company number 04353657
- Company Overview for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- Filing history for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- People for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- Charges for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
- More for MOVING MINDS PSYCHOLOGICAL MANAGEMENT AND REHABILITATION LIMITED (04353657)
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 |