- Company Overview for MILLBROOK HEALTHCARE TWO LIMITED (12439039)
- Filing history for MILLBROOK HEALTHCARE TWO LIMITED (12439039)
- People for MILLBROOK HEALTHCARE TWO LIMITED (12439039)
- Charges for MILLBROOK HEALTHCARE TWO LIMITED (12439039)
- More for MILLBROOK HEALTHCARE TWO LIMITED (12439039)
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) |
---|---|---|---|
09 Dec 2021 | AA | Full accounts made up to 30 June 2021 | |
21 Oct 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
02 Sep 2021 | AP03 | Appointment of Michael David Killick as a secretary on 1 April 2021 | |
14 Jun 2021 | AA01 | Current accounting period extended from 28 February 2021 to 30 June 2021 | |
14 Jun 2021 | AD01 | Registered office address changed from Hoghton Chambers Hoghton Street Southport Merseyside PR9 0TB United Kingdom to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 14 June 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
30 Mar 2021 | TM01 | Termination of appointment of Charles David Skinner as a director on 24 March 2021 | |
30 Mar 2021 | TM02 | Termination of appointment of Charles David Skinner as a secretary on 24 March 2021 | |
30 Mar 2021 | AP01 | Appointment of Mr Michael David Killick as a director on 24 March 2021 | |
10 Mar 2021 | MR01 | Registration of charge 124390390001, created on 5 March 2021 | |
04 Feb 2021 | PSC07 | Cessation of John Michael Norton Turner as a person with significant control on 30 January 2021 | |
04 Feb 2021 | PSC02 | Notification of Millbrook Healthcare Ltd as a person with significant control on 30 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of John Michael Norton Turner as a director on 30 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Elizabeth Mary Turner as a director on 30 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Peter Antony Smith as a director on 30 January 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of James Frederick Parramore as a director on 30 January 2021 | |
04 Feb 2021 | AP03 | Appointment of Charles David Skinner as a secretary on 30 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Charles David Skinner as a director on 30 January 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Phillip John Campling as a director on 30 January 2021 | |
11 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2020
|
|
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | MA | Memorandum and Articles of Association | |
03 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 May 2020 | AP01 | Appointment of Mr Peter Antony Smith as a director on 20 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr James Frederick Parramore as a director on 20 May 2020 |