MARKLAND COMPLEMENTARY HEALTH LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 332 st. Helens Road Bolton BL3 3RP England to 137-141 Chorley New Road Horwich Bolton England BL6 5QF on 2022-03-03

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 18/02/2021

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 18/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 04/04/2019

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM DALTON HOUSE LEIGH ROAD WESTHOUGHTON BOLTON BL5 2JE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 19/11/2018

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMA HART

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 19/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 19/11/2018

View Document

16/11/1816 November 2018 CESSATION OF JUDITH ANN LOWE AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ANN LOWE

View Document

12/12/1712 December 2017 CESSATION OF ROBERT GARDINER LOWE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWE

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/05/149 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM DALTON HOUSE LEIGH ROAD WESTHOUGHTON BOLTON BL5 2JE ENGLAND

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 2ND FLOOR HONOURS BUILDING AKEMAN BUSINESS PARK AKEMAN STREET TRING HP23 6AF UNITED KINGDOM

View Document

20/06/1320 June 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD LEACH

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD LEACH

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/03/1216 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GARDINER LOWE / 28/02/2011

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW LEACH / 01/05/2010

View Document

10/03/1110 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE SF7 81-82 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF UNITED KINGDOM

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/1023 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN WRIGHT / 01/10/2009

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM DALTON HOUSE, 33 LEIGH ROAD WESTHOUGHTON BOLTON BL5 2JE

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN CHAPMAN / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW LEACH / 17/12/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARDINER LOWE / 17/12/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DISS40 (DISS40(SOAD))

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MS KATH JOHNSON

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOWE / 01/12/2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR SHARUWA REDDY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR KATH JOHNSON

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED KATHLEEN CHAPMAN

View Document

02/07/082 July 2008 CURRSHO FROM 28/02/2009 TO 31/10/2008

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 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