MITCHENER NEUROSURGICAL SERVICES LTD
Company number 07464341
- Company Overview for MITCHENER NEUROSURGICAL SERVICES LTD (07464341)
- Filing history for MITCHENER NEUROSURGICAL SERVICES LTD (07464341)
- People for MITCHENER NEUROSURGICAL SERVICES LTD (07464341)
- More for MITCHENER NEUROSURGICAL SERVICES LTD (07464341)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
24 Jul 2024 | PSC01 | Notification of Bernice Charlotte Mitchener as a person with significant control on 1 July 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from 11th Floor 54 Hagley Road Birmingham B16 8PE England to The Stables, Moneys Farm Bottle Lane Mattingley Hampshire RG27 8LJ on 24 July 2024 | |
14 Feb 2024 | PSC04 | Change of details for Mrs Anne Tereasa Mitchener as a person with significant control on 17 August 2023 | |
26 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to 11th Floor 54 Hagley Road Birmingham B16 8PE on 22 November 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
21 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 18 July 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |