THE MARKLAND CLINIC LTD

First Floor Brailsford House First Floor Brailsford House, Cheltenham, GL50 3QA, Glos, England
StatusDISSOLVED
Company No.07347006
CategoryPrivate Limited Company
Incorporated16 Aug 2010
Age13 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 22 days

SUMMARY

THE MARKLAND CLINIC LTD is an dissolved private limited company with number 07347006. It was incorporated 13 years, 9 months, 29 days ago, on 16 August 2010 and it was dissolved 4 months, 22 days ago, on 23 January 2024. The company address is First Floor Brailsford House First Floor Brailsford House, Cheltenham, GL50 3QA, Glos, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-30

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 28 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-28

Psc name: Mrs Kate Markland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kate Markland

Change date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Louise Markland

Change date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2020

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-24

Psc name: Mrs Kate Markland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-05

Officer name: Ms Kate Louise Markland

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-05

Psc name: Mrs Kate Markland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2019

Action Date: 04 May 2019

Category: Address

Type: AD01

Change date: 2019-05-04

Old address: The Alliance Suite 2nd Flr Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England

New address: First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Irfan Hamid Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Markland

Change date: 2017-08-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kate Markland

Change date: 2017-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: The Alliance Suite 2nd Flr Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ

Change date: 2017-08-29

Old address: 42 Gratton Road Cheltenham Gloucestershire GL50 2BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 05 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irfan Hamid Khan

Appointment date: 2017-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Move registers to sail company

Date: 11 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2011

Action Date: 21 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Markland

Change date: 2010-11-21

Documents

View document PDF

Change sail address company

Date: 11 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Address

Type: AD01

Old address: Flat 3 Parabola House Parabola Road Cheltenham GL50 3AH England

Change date: 2011-01-13

Documents

View document PDF

Incorporation company

Date: 16 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEYOND FAVOUR LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL026212
Status:ACTIVE
Category:Limited Partnership

CWC ACCOUNTING SOLUTIONS LIMITED

SUITE 3 THIRD FLOOR VANTAGE HOUSE,RAYLEIGH,SS6 7UP

Number:03769102
Status:ACTIVE
Category:Private Limited Company

JUST WORDS LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:03156471
Status:ACTIVE
Category:Private Limited Company

NELSON BAPTISTA LIMITED

FIRST FLOOR,MANCHESTER,M4 6BJ

Number:10136160
Status:ACTIVE
Category:Private Limited Company

STAR TANDOORI PETERBOROUGH LIMITED

78 SOUTH STREET,PETERBOROUGH,PE2 8HA

Number:11406938
Status:ACTIVE
Category:Private Limited Company

T & M (NE) LTD

36-38 GLEBE ROAD,BEDLINGTON,NE22 6JT

Number:08583864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source