BRENTWOOD & DISTRICT MENTAL HEALTH ASSOCIATION
Status | DISSOLVED |
Company No. | 08173770 |
Category | |
Incorporated | 09 Aug 2012 |
Age | 11 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 17 days |
SUMMARY
BRENTWOOD & DISTRICT MENTAL HEALTH ASSOCIATION is an dissolved with number 08173770. It was incorporated 11 years, 9 months, 21 days ago, on 09 August 2012 and it was dissolved 3 years, 7 months, 17 days ago, on 13 October 2020. The company address is Aquila House Aquila House, Chelmsford, CM1 1BN, Essex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 28 Aug 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 17 Jun 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-30
New address: Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
Old address: 2nd Floor, the Hub, Brentwood Town Hall Ingrave Road Brentwood Essex CM15 8AY England
Documents
Change account reference date company current extended
Date: 28 Mar 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 18 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Larry Robert Gutteridge
Notification date: 2018-11-16
Documents
Notification of a person with significant control
Date: 18 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terence Edward Young
Notification date: 2018-11-16
Documents
Notification of a person with significant control
Date: 18 Nov 2018
Action Date: 16 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-16
Psc name: Alan Clive Radford
Documents
Withdrawal of a person with significant control statement
Date: 18 Nov 2018
Action Date: 18 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-18
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Appoint person director company with name date
Date: 15 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Larry Robert Gutteridge
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert James Hickson
Termination date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-13
Officer name: Terence Edward Young
Documents
Change person director company with change date
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-12
Officer name: Terence Edward Young
Documents
Change person director company with change date
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-12
Officer name: Alan Clive Radford
Documents
Change person director company with change date
Date: 12 Nov 2017
Action Date: 12 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert James Hickson
Change date: 2017-11-12
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2016
Action Date: 25 Jul 2016
Category: Address
Type: AD01
Old address: 14 Ongar Road Brentwood Essex CM15 9AX
New address: 2nd Floor, the Hub, Brentwood Town Hall Ingrave Road Brentwood Essex CM15 8AY
Change date: 2016-07-25
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 24 Aug 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 29 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Change account reference date company current shortened
Date: 22 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-08-31
Documents
Some Companies
ALLBAR STEELS (MIDLANDS) LIMITED
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 11334755 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SKIPWORTH STREET,LEICESTER,LE2 1GD
Number: | 06945325 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 HERITAGE WAY,WELLINGBOROUGH,NN9 6RX
Number: | 06924118 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 10605271 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOKE BY NAYLAND GOLF & LEISURE
KEEPERS LANE,COLCHESTER,CO6 4PZ
Number: | 03277831 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE CAPE (ROTTINGDEAN) MANAGEMENT COMPANY LIMITED
39 SACKVILLE ROAD,HOVE,BN3 3WD
Number: | 04892992 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |