MILLBROOK HEALTHCARE GROUP II LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewDirector's details changed for Mr Andrew Julian Crawshaw on 2024-03-31

View Document

10/06/2510 June 2025 NewDirector's details changed for Mr Timothy John Alexander Jones on 2024-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025

View Document

11/02/2511 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

11/02/2511 February 2025

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

20/03/2420 March 2024 Termination of appointment of Caleb Joachim Atkins as a director on 2024-03-11

View Document

20/03/2420 March 2024 Termination of appointment of Lee Davies as a director on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr Timothy John Alexander Jones as a director on 2024-03-20

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

15/05/2315 May 2023 Satisfaction of charge 119547670003 in full

View Document

12/05/2312 May 2023 Termination of appointment of Michael Kerins as a director on 2023-05-12

View Document

14/04/2314 April 2023 Full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Termination of appointment of Phillip John Campling as a director on 2023-01-26

View Document

27/01/2327 January 2023 Appointment of Mr Lee Davies as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Caleb Joachim Atkins as a director on 2023-01-26

View Document

09/12/219 December 2021 Full accounts made up to 2021-06-30

View Document

13/07/2013 July 2020 PREVEXT FROM 30/04/2020 TO 30/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 22 CROSS KEYS CLOSE LONDON W1U 2DW ENGLAND

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

02/01/202 January 2020 ALTER ARTICLES 29/11/2019

View Document

02/01/202 January 2020 ARTICLES OF ASSOCIATION

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MR CHARLES DAVID SKINNER

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR AMIT THAPER

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119547670001

View Document

20/12/1920 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 119547670002

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119547670003

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA CHILTON

View Document

06/08/196 August 2019 CESSATION OF COLIN CROLL AS A PSC

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR CHARLES DAVID SKINNER

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIRNGORM ACQUISITIONS 9 BIDCO LIMITED

View Document

05/08/195 August 2019 ADOPT ARTICLES 22/07/2019

View Document

01/08/191 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 1401311.50

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR MICHAEL KERINS

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR PHILLIP JOHN CAMPLING

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119547670002

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR AMIT THAPER

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CROLL

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CROLL

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MR JOSHUA MARK CHILTON

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 1 LONDON ROAD SOUTHAMPTON SO15 2AE ENGLAND

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119547670001

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN CROLL / 22/07/2019

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company