EHC MOSTON GRANGE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

17/12/2417 December 2024 Appointment of Mr Patrick John Keely as a director on 2024-11-30

View Document

17/12/2417 December 2024 Termination of appointment of Devan Moodley as a director on 2024-12-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Termination of appointment of Gemma Caroline Short as a director on 2024-06-02

View Document

13/06/2413 June 2024 Appointment of Mr Milo Patrick Keely as a director on 2024-06-10

View Document

07/02/247 February 2024 Appointment of Ms Gemma Caroline Short as a director on 2024-01-17

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-06-30

View Document

19/04/2319 April 2023 Termination of appointment of Nichola Vaughan as a director on 2023-01-31

View Document

29/03/2329 March 2023 Termination of appointment of Lisa Clayton as a director on 2023-03-28

View Document

13/12/2213 December 2022 Appointment of Mr Mark Raymond Cunliffe as a director on 2022-07-25

View Document

06/10/216 October 2021 Appointment of Ms Lisa Clayton as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Ms Nichola Vaughan as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Ms Shazia Sabrina Khawaja as a director on 2021-10-01

View Document

23/07/2123 July 2021 Termination of appointment of Dale Ward as a director on 2021-05-31

View Document

14/07/2114 July 2021 Full accounts made up to 2020-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

12/07/2112 July 2021 Termination of appointment of Helen Jane Alexander as a director on 2021-07-09

View Document

12/07/2112 July 2021 Director's details changed for Mr Dale Ward on 2021-07-08

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 SECOND FILING OF AP01 FOR HARRIET JANE DUDGEON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEELY

View Document

10/05/1810 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET JANE DUDGEON / 09/05/2018

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR DAVID PHILLIP MADELEY

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/06/1617 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MISS HARRIET JANE DUDGEON

View Document

11/06/1411 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1327 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY HARRIET DUDGEON

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR ANDREW WHITE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEWIS HALL

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/07/1122 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 05/06/05; NO CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 AMENDING 882R/273253 AT £1

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/02/0412 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

01/09/031 September 2003 COMPANY NAME CHANGED TALIMERE LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 £ NC 100/273353 12/06

View Document

23/06/0323 June 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NC INC ALREADY ADJUSTED 12/06/03

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: ALDER GRANGE NURSING HOME SANDFIELD PARK CENTRAL DRIVE WEST DERBY LIVERPOOL L12 2AR

View Document

21/06/0321 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 152 ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA15 9SA

View Document

07/09/997 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/09/9811 September 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 REGISTERED OFFICE CHANGED ON 11/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/09/9811 September 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 ALTER MEM AND ARTS 16/07/98

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/985 June 1998 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