- Company Overview for THE MOUNTAIN WAY PTSD CIC (09608377)
- Filing history for THE MOUNTAIN WAY PTSD CIC (09608377)
- People for THE MOUNTAIN WAY PTSD CIC (09608377)
- More for THE MOUNTAIN WAY PTSD CIC (09608377)
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 |