Advanced company searchLink opens in new window

MORGANS WELLBEING CENTRE (TRURO) LIMITED

Company number 06589450

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)
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
19 May 2014 CH03 Secretary's details changed
16 May 2014 CH01 Director's details changed for Mr John Williams on 3 December 2013
08 Jan 2014 AD01 Registered office address changed from 2 Mill House St Stephens St Austell Cornwall PL26 7DF England on 8 January 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
31 Jan 2013 AD01 Registered office address changed from Unit 67-68 Christian Mill Business Park Tamerton Foliot Road Plymouth Devon PL6 5DS England on 31 January 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Aug 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
15 Aug 2012 CH03 Secretary's details changed
22 Aug 2011 AD01 Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT on 22 August 2011
16 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
20 May 2010 CERTNM Company name changed morgans wellbeing centre (plymouth) LIMITED\certificate issued on 20/05/10
  • RES15 ‐ Change company name resolution on 2010-04-23
20 May 2010 CONNOT Change of name notice
01 May 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2010 CERTNM Company name changed imara LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-02-02
24 Mar 2010 CONNOT Change of name notice
01 Feb 2010 AA01 Previous accounting period shortened from 31 May 2009 to 31 March 2009
12 Oct 2009 TM01 Termination of appointment of Denise Boaden as a director
14 Sep 2009 288a Director appointed denise mary boaden
14 Sep 2009 287 Registered office changed on 14/09/2009 from christian mill business park tamerton foliot road, crownhill plymouth devon PL6 5DS