- Company Overview for MOUNTAIN HEALTHCARE LIMITED (05578727)
- Filing history for MOUNTAIN HEALTHCARE LIMITED (05578727)
- People for MOUNTAIN HEALTHCARE LIMITED (05578727)
- Charges for MOUNTAIN HEALTHCARE LIMITED (05578727)
- More for MOUNTAIN HEALTHCARE LIMITED (05578727)
| 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) |
|---|---|---|---|
| 08 Sep 2020 | TM01 | Termination of appointment of Gary Bernard Green as a director on 31 August 2020 | |
| 27 Dec 2019 | AA | Full accounts made up to 30 September 2019 | |
| 30 Sep 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
| 27 Jun 2019 | AP01 | Appointment of Michelle Maria Darraugh as a director on 24 June 2019 | |
| 05 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
| 03 Apr 2019 | MR01 | Registration of charge 055787270003, created on 2 April 2019 | |
| 29 Nov 2018 | AD01 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to The Mount the Green Finchingfield Braintree CM7 4JX on 29 November 2018 | |
| 14 Nov 2018 | AP01 | Appointment of Mr Rajbir Singh Phagura as a director on 9 November 2018 | |
| 09 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
| 04 Oct 2018 | SH08 | Change of share class name or designation | |
| 02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
| 01 Oct 2018 | AP01 | Appointment of Christopher George Sellers as a director on 13 September 2018 | |
| 25 Sep 2018 | TM01 | Termination of appointment of Sandra Frances Hitchcock as a director on 13 September 2018 | |
| 25 Sep 2018 | TM01 | Termination of appointment of Jon Ashley Clapson as a director on 13 September 2018 | |
| 24 Sep 2018 | MR01 | Registration of charge 055787270002, created on 13 September 2018 | |
| 07 Sep 2018 | MR04 | Satisfaction of charge 055787270001 in full | |
| 05 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 04 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
| 02 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 14 Dec 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
| 12 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 21 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
| 24 Jun 2015 | CC04 | Statement of company's objects | |
| 24 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
| 28 Mar 2015 | MR01 | Registration of charge 055787270001, created on 23 March 2015 |