MONTREUX HEALTHCARE LIMITED - EAST MOLESEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-07-06 View Report
Gazette. Gazette notice voluntary. 2021-04-20 View Report
Dissolution. Dissolution application strike off company. 2021-04-12 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type total exemption full. 2020-05-01 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Accounts. Accounts type total exemption full. 2019-04-17 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type total exemption full. 2018-06-01 View Report
Persons with significant control. Change date: 2018-03-02. Psc name: Montreux Group (Holdings) Limited. 2018-03-07 View Report
Persons with significant control. Psc name: Oliver Stephen Harris. Cessation date: 2017-01-01. 2018-03-05 View Report
Persons with significant control. Psc name: Montreux Group (Holdings) Limited. Notification date: 2016-04-06. 2018-03-05 View Report
Officers. Officer name: Mr Gareth Michael Mullan. Change date: 2018-03-02. 2018-03-05 View Report
Officers. Change date: 2018-03-02. Officer name: Mr Oliver Stephen Harris. 2018-03-05 View Report
Officers. Officer name: Professor Barry Carpenter. Change date: 2018-03-02. 2018-03-05 View Report
Officers. Change date: 2018-03-02. Officer name: Miss Ami Miriam Collman. 2018-03-05 View Report
Address. Old address: Munro House Portsmouth Road Cobham Surrey KT11 1TF England. New address: Thameside House Hurst Road East Molesey Surrey KT8 9AY. Change date: 2018-03-05. 2018-03-05 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Officers. Termination date: 2016-10-31. Officer name: Hannah Jane Richardson. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-06-27 View Report
Officers. Termination date: 2016-03-11. Officer name: John Steven Godden. 2016-03-21 View Report
Officers. Appointment date: 2016-02-10. Officer name: Mr John Steven Godden. 2016-02-12 View Report
Officers. Officer name: Hannah Jane Richardson. Appointment date: 2016-02-10. 2016-02-12 View Report
Officers. Officer name: Mark Alan Goodman. Termination date: 2015-12-18. 2016-02-11 View Report
Address. New address: Munro House Portsmouth Road Cobham Surrey KT11 1TF. Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Change date: 2016-01-12. 2016-01-12 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Officers. Termination date: 2015-07-15. Officer name: Kenneth James Gribben Hillen. 2015-08-17 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Change date: 2015-06-01. Officer name: Mr Oliver Stephen Harris. 2015-08-03 View Report
Officers. Termination date: 2015-05-19. Officer name: David Peter Burke. 2015-07-16 View Report
Officers. Termination date: 2015-05-19. Officer name: John Steven Godden. 2015-07-03 View Report
Officers. Appointment date: 2015-03-25. Officer name: Professor Barry Carpenter. 2015-04-20 View Report
Officers. Appointment date: 2015-03-25. Officer name: Mr John Steven Godden. 2015-04-20 View Report
Officers. Appointment date: 2015-03-25. Officer name: Kenneth James Gribben Hillen. 2015-04-20 View Report
Officers. Appointment date: 2015-04-09. Officer name: Mr David Peter Burke. 2015-04-13 View Report
Officers. Officer name: Ms Ami Miriam Collman. Change date: 2015-03-01. 2015-04-09 View Report
Officers. Officer name: Ms Ami Miriam Collman. Change date: 2015-03-01. 2015-03-27 View Report
Address. Old address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE. Change date: 2015-03-17. New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. 2015-03-17 View Report
Officers. Appointment date: 2015-02-13. Officer name: Mr Mark Alan Goodman. 2015-02-16 View Report
Officers. Appointment date: 2015-02-13. Officer name: Oliver Stephen Harris. 2015-02-16 View Report
Officers. Officer name: Ms Ami Miriam Collman. Appointment date: 2015-02-13. 2015-02-16 View Report
Change of name. Description: Company name changed montreux consultancy services LIMITED\certificate issued on 17/11/14. 2014-11-17 View Report
Change of name. Change of name notice. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-10-22 View Report
Officers. Officer name: Mr Gareth Michael Mullan. Change date: 2014-07-11. 2014-07-14 View Report
Officers. Officer name: Mr Gareth Michael Mullan. Change date: 2014-06-30. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-06-27 View Report
Change of name. Description: Company name changed montreux distribution services LIMITED\certificate issued on 07/05/14. 2014-05-07 View Report