Advanced company searchLink opens in new window

THE MOUNTAIN WAY PTSD CIC

Company number 09608377

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)
28 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 May 2020 CH01 Director's details changed for Mr Jonathan Bailey on 28 May 2020
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
19 Mar 2019 AP01 Appointment of Mr Jonathan Bailey as a director on 24 April 2017
19 Mar 2019 AD01 Registered office address changed from Heathcote Darlington Road Bath Somerset BA2 6NL to 122 Goldhurst Terrace Top Floor Flat London NW6 3HR on 19 March 2019
19 Mar 2019 AP01 Appointment of Mr Simon David Miller as a director on 17 July 2018
19 Mar 2019 AP01 Appointment of Dr Patrick George Gwyer as a director on 24 April 2017
19 Mar 2019 TM01 Termination of appointment of David Lyndon Chasemore as a director on 3 January 2019
19 Mar 2019 PSC07 Cessation of David Lyndon Chasemore as a person with significant control on 3 January 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 31 October 2016
11 Aug 2016 AR01 Annual return made up to 26 May 2016
19 Jul 2016 CH01 Director's details changed for David Lyndon Chapmore on 11 July 2016
24 Jun 2016 AP01 Appointment of David Lyndon Chapmore as a director on 1 June 2016
24 Jun 2016 AD01 Registered office address changed from , 11 Heol Rhyd-Y-Garreg, Borth, Ceredigion, SY24 5NZ to Heathcote Darlington Road Bath Somerset BA2 6NL on 24 June 2016
26 May 2015 CICINC Incorporation of a Community Interest Company