Advanced company searchLink opens in new window

MALLING HEALTH PRACTICE SUPPORT LIMITED

Company number 09373949

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)
29 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
20 Dec 2016 MR01 Registration of charge 093739490003, created on 9 December 2016
11 Apr 2016 TM01 Termination of appointment of Thomas Reichhelm as a director on 31 March 2016
15 Mar 2016 AA Full accounts made up to 31 March 2015
20 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 700
15 Nov 2015 AD01 Registered office address changed from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 15 November 2015
11 Nov 2015 MR01 Registration of charge 093739490002, created on 3 November 2015
05 Nov 2015 MR04 Satisfaction of charge 093739490001 in full
27 Oct 2015 AD01 Registered office address changed from Suite 14 70 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG on 27 October 2015
21 Oct 2015 TM01 Termination of appointment of Keith Browner as a director on 1 June 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2015 MR01 Registration of charge 093739490001, created on 6 February 2015
11 Feb 2015 AP01 Appointment of Mr Jason Antony Zemmel as a director on 6 February 2015
11 Feb 2015 AP01 Appointment of Mr Keith Browner as a director on 6 February 2015
11 Feb 2015 AP01 Appointment of Mr Richard Power as a director on 6 February 2015
11 Feb 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 March 2015
11 Feb 2015 TM01 Termination of appointment of Richard James Musgrave as a director on 6 February 2015
05 Jan 2015 AD01 Registered office address changed from Suite 14, 70 Churchill Square King Hill West Malling Kent ME19 4YU to Suite 14 70 Churchill Square Kings Hill West Malling Kent ME19 4YU on 5 January 2015
05 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-05
  • GBP 700
  • MODEL ARTICLES ‐ Model articles adopted