MORGANS WELLBEING CENTRE (TRURO) LIMITED
Company number 06589450
- Company Overview for MORGANS WELLBEING CENTRE (TRURO) LIMITED (06589450)
- Filing history for MORGANS WELLBEING CENTRE (TRURO) LIMITED (06589450)
- People for MORGANS WELLBEING CENTRE (TRURO) LIMITED (06589450)
- More for MORGANS WELLBEING CENTRE (TRURO) LIMITED (06589450)
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
|
|
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
|
|
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
|
|
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 |