Advanced company searchLink opens in new window

MARKLAND COMPLEMENTARY HEALTH LIMITED

Company number 06106778

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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