MENOPAUSE ACADEMY LIMITED
Status | ACTIVE |
Company No. | 11826592 |
Category | Private Limited Company |
Incorporated | 14 Feb 2019 |
Age | 5 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MENOPAUSE ACADEMY LIMITED is an active private limited company with number 11826592. It was incorporated 5 years, 3 months, 18 days ago, on 14 February 2019. The company address is Pinehill Farm (Estates) Main Street Pinehill Farm (Estates) Main Street, Grantham, NG32 3AP, England.
Company Fillings
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Old address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England
Change date: 2021-05-24
New address: Pinehill Farm (Estates) Main Street Carlton Scroop Grantham NG32 3AP
Documents
Dissolved compulsory strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Termination director company with name termination date
Date: 09 Feb 2021
Action Date: 07 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Garrick Green
Termination date: 2021-02-07
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-16
Officer name: Julie Margaret Ounsworth
Documents
Termination director company with name termination date
Date: 11 Sep 2020
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-10
Officer name: Simon Andrew Yearron
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-08
Officer name: Morven Lindsay Smith
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Garrick Green
Appointment date: 2020-09-07
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Margaret Gardner
Appointment date: 2020-09-04
Documents
Termination director company with name termination date
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-04
Officer name: Keith George Gardner
Documents
Change to a person with significant control
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Denise Gardner
Change date: 2020-09-04
Documents
Cessation of a person with significant control
Date: 04 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-04
Psc name: Keith George Gardner
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Morven Lindsay Smith
Change date: 2020-08-26
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-26
Officer name: Mrs Morven Lindsay Smith
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Morven Lindsay Smith
Change date: 2020-08-26
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julie Margaret Ounsworth
Change date: 2020-08-26
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Keith George Gardner
Change date: 2020-08-26
Documents
Notification of a person with significant control
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-26
Psc name: Keith George Gardner
Documents
Change to a person with significant control
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-26
Psc name: Mrs Denise Gardner
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-19
Officer name: Denise Gardner
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-30
Officer name: Mr Keith George Gardner
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Andrew Yearron
Appointment date: 2020-04-30
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Margaret Ounsworth
Appointment date: 2020-04-30
Documents
Appoint person director company with name date
Date: 06 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Morven Lindsay Smith
Appointment date: 2020-04-30
Documents
Change person director company with change date
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Gardner
Change date: 2020-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Denise Gardner
Change date: 2020-04-17
Documents
Change person director company with change date
Date: 17 Apr 2020
Action Date: 17 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Denise Gardner
Change date: 2020-04-17
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
Old address: Trotshill Farmhouse Trotshill Lane East Worcester Worcestershire WR4 0AT United Kingdom
Change date: 2020-01-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-13
Charge number: 118265920001
Documents
Change account reference date company current extended
Date: 08 Apr 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-02-28
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 07 Apr 2019
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2019-04-07
Documents
Some Companies
ACTON ENGINEERING AND MANAGEMENT LTD
14 VALE ROAD,BUSHEY,WD23 2HE
Number: | 11177214 |
Status: | ACTIVE |
Category: | Private Limited Company |
133/137 KINGS ROAD,SURREY,KT2 5JE
Number: | 00591822 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST THOMAS MORE CHURCH,SHEFFIELD,S5 9NB
Number: | 04678193 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HALLMARK (EAST MIDLANDS) LIMITED
ST HELENS HOUSE,DERBY,DE1 3EE
Number: | 05065436 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
218 RAEBURN RIGG,LIVINGSTON,EH54 8PL
Number: | SC550241 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFORMANCE VEHICLE SOLUTIONS LTD
PROFORMANCE VEHICLE SOLUTIONS, UNIT 2, WINDSOR WORKS,BEESTON,NG9 2BW
Number: | 10536164 |
Status: | ACTIVE |
Category: | Private Limited Company |