MARKLAND COMPLEMENTARY HEALTH LIMITED
Company number 06106778
- Company Overview for MARKLAND COMPLEMENTARY HEALTH LIMITED (06106778)
- Filing history for MARKLAND COMPLEMENTARY HEALTH LIMITED (06106778)
- People for MARKLAND COMPLEMENTARY HEALTH LIMITED (06106778)
- More for MARKLAND COMPLEMENTARY HEALTH LIMITED (06106778)
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) |
---|---|---|---|
12 Dec 2017 | PSC07 | Cessation of Robert Gardiner Lowe as a person with significant control on 7 August 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
30 Jun 2017 | TM01 | Termination of appointment of Robert Gardiner Lowe as a director on 30 June 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
26 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
18 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 May 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2013 | TM02 | Termination of appointment of Richard Leach as a secretary | |
20 Jun 2013 | AD01 | Registered office address changed from Dalton House Leigh Road Westhoughton Bolton BL5 2JE England on 20 June 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor Honours Building Akeman Business Park Akeman Street Tring HP23 6AF United Kingdom on 20 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
20 Jun 2013 | TM02 | Termination of appointment of Richard Leach as a secretary | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
10 Mar 2011 | AD01 | Registered office address changed from Suite Sf7 81-82 Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 10 March 2011 | |
10 Mar 2011 | CH03 | Secretary's details changed for Mr Richard Andrew Leach on 1 May 2010 | |
10 Mar 2011 | TM01 | Termination of appointment of Andrew Wright as a director |