CLIMB YOUR MOUNTAIN

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/12/233 December 2023 Termination of appointment of Jane Helen Bramhill as a director on 2023-12-01

View Document

20/11/2320 November 2023 Director's details changed for Ms Sarah Hadfield on 2023-11-20

View Document

20/11/2320 November 2023 Appointment of Ms Kirsty Pool as a director on 2023-11-20

View Document

05/10/235 October 2023 Appointment of Mr David Paul Brown as a director on 2023-10-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/12/2216 December 2022 Termination of appointment of Darren Graham Muizelaar as a director on 2022-12-16

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/07/2128 July 2021 Director's details changed for Dr Jane Helen Bramhill on 2021-07-16

View Document

28/07/2128 July 2021 Director's details changed for Mr Darren Graham Muizelaar on 2021-07-19

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLIE WARDLE / 13/03/2020

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 14 HOLYWELL CRESCENT KINMEL BAY RHYL LL18 5HP WALES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT WARDLE / 23/04/2019

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR DARREN GRAHAM MUIZELAAR

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT WARDLE / 01/08/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA YOXALL

View Document

06/08/186 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME ROBERT WARDLE / 01/08/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MS SARAH HADFIELD

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODMAN

View Document

01/08/171 August 2017 DIRECTOR APPOINTED DR JANE HELEN BRAMHILL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SETCHELL

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STILL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS NICOLA JAYNE YOXALL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME ROBERT WARDLE / 31/05/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME ROBERT WARDLE / 31/05/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 12 CASTLE ACRE MONKSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9HS

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MS TRACEY PARNELL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MISS VICTORIA MARY DAWN STILL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ANDREW NEIL SETCHELL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VON DEFHEYDE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLUMHARDT

View Document

15/04/1615 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

17/08/1517 August 2015 22/07/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

19/08/1419 August 2014 22/07/14 NO MEMBER LIST

View Document

09/04/149 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 22/07/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 22/07/12 NO MEMBER LIST

View Document

26/03/1226 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 22/07/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY INNES

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WINSLOW WOODMAN / 22/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY INNES / 22/07/2010

View Document

06/08/106 August 2010 22/07/10 NO MEMBER LIST

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN BLUMHARDT / 22/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES VON DEFHEYDE / 22/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROBERT WARDLE / 22/07/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/08/0911 August 2009 ANNUAL RETURN MADE UP TO 22/07/09

View Document

23/09/0823 September 2008 ALTER MEMORANDUM 18/09/2008

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION

View Document

22/07/0822 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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