- Company Overview for MENTAL HEALTH CONNECTIONS LTD (08577454)
- Filing history for MENTAL HEALTH CONNECTIONS LTD (08577454)
- People for MENTAL HEALTH CONNECTIONS LTD (08577454)
- More for MENTAL HEALTH CONNECTIONS LTD (08577454)
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) |
---|---|---|---|
14 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with updates | |
08 Apr 2024 | AD01 | Registered office address changed from C/O Graham Paul Chartered Accountants Wilson House, 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RW Wales to Court House Court Road Bridgend CF31 1BE on 8 April 2024 | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Alan Metherall as a director on 5 December 2021 | |
15 Dec 2021 | PSC07 | Cessation of Alan Metherall as a person with significant control on 1 September 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Roland Dix as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of James Laidlaw as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Alan Metherall as a person with significant control on 6 April 2016 | |
06 Jun 2017 | TM01 | Termination of appointment of Stephen Michael Dye as a director on 1 May 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |