MENDIP COMPLEMENTARY HEALTH LIMITED

Company Documents

DateDescription
22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 77-81 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/10/1223 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/12/103 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE DRUMMOND THOMPSON / 22/10/2009

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/12/0920 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA LEE DRUMMOND THOMPSON / 31/08/2009

View Document

24/10/0924 October 2009 SECRETARY APPOINTED CAROLYNE DA SILVA-WILLIAMS

View Document

15/10/0915 October 2009 PREVSHO FROM 31/10/2009 TO 30/04/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA THOMPSON / 25/09/2008

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/2009 FROM, 18 ROB-LYNNE COURT, WINSCOMBE, NORTH SOMERSET, BS25 1HE

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SAMANTHA THOMPSON

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR REBECCA HUNT

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY ALAN HUNT

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM, 75 THE LYNCH, WINSCOMBE, NORTH SOMERSET, BS25 1AR

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 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