MENTAL HEALTH LEGAL REPRESENTATION LIMITED
Company number 08796727
- Company Overview for MENTAL HEALTH LEGAL REPRESENTATION LIMITED (08796727)
- Filing history for MENTAL HEALTH LEGAL REPRESENTATION LIMITED (08796727)
- People for MENTAL HEALTH LEGAL REPRESENTATION LIMITED (08796727)
- More for MENTAL HEALTH LEGAL REPRESENTATION LIMITED (08796727)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
03 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Gail Guest on 25 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Carolyn Louise Mackuin as a person with significant control on 25 March 2022 | |
28 Mar 2022 | PSC07 | Cessation of Gail Shackleton as a person with significant control on 25 March 2022 | |
28 Mar 2022 | PSC01 | Notification of Richard Mark Parkinson as a person with significant control on 25 March 2022 | |
28 Mar 2022 | PSC04 | Change of details for Mrs Gail Guest as a person with significant control on 24 March 2022 | |
28 Mar 2022 | TM01 | Termination of appointment of Pamela White as a director on 25 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Ms Carolyn Louise Mackuin as a director on 10 March 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Richard Mark Parkinson as a director on 10 March 2022 | |
21 Mar 2022 | AD01 | Registered office address changed from Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE to 11 Hawthorn Croft Misterton Doncaster DN10 4FP on 21 March 2022 | |
21 Mar 2022 | PSC07 | Cessation of Margaret Mary Houdmont as a person with significant control on 1 October 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
05 Nov 2021 | PSC04 | Change of details for Mrs Gail Guest as a person with significant control on 4 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mrs Gail Guest on 4 November 2021 | |
08 Oct 2021 | PSC01 | Notification of Gail Guest as a person with significant control on 6 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Margaret Mary Houdmont as a director on 6 October 2021 | |
19 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates |