MENTAL HEALTH IN SOCIETY TRAINING (MHIST) LTD
Company number 10386862
- Company Overview for MENTAL HEALTH IN SOCIETY TRAINING (MHIST) LTD (10386862)
- Filing history for MENTAL HEALTH IN SOCIETY TRAINING (MHIST) LTD (10386862)
- People for MENTAL HEALTH IN SOCIETY TRAINING (MHIST) LTD (10386862)
- More for MENTAL HEALTH IN SOCIETY TRAINING (MHIST) LTD (10386862)
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) |
---|---|---|---|
06 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2023 | AD01 | Registered office address changed from No. 1 the Sedges Delamere Road Norley Frodsham Cheshire WA6 6NG England to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 22 September 2023 | |
20 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
18 Nov 2022 | CH01 | Director's details changed for Ms Elizabeth Victoria Artingstall on 1 November 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
18 Nov 2021 | PSC04 | Change of details for Dr Sile Mcdaid as a person with significant control on 18 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Ms Sile Mcdaid on 18 November 2021 | |
20 May 2021 | AD01 | Registered office address changed from Unit 14 Rudheath Way Rudheath Northwich Cheshire CW9 7LP England to No. 1 the Sedges Delamere Road Norley Frodsham Cheshire WA6 6NG on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Ms Sile Mcdaid as a person with significant control on 20 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Ms Sile Mcdaid on 20 May 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
07 Sep 2020 | AD01 | Registered office address changed from Unit 64 Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ England to Unit 14 Rudheath Way Rudheath Northwich Cheshire CW9 7LP on 7 September 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 8 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
11 Sep 2019 | PSC07 | Cessation of Karen Louise Burns as a person with significant control on 1 September 2019 | |
27 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 21 February 2019
|
|
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Mar 2019 | SH02 | Sub-division of shares on 21 February 2019 |