MENOPAUSE ACADEMY LIMITED

Pinehill Farm (Estates) Main Street Pinehill Farm (Estates) Main Street, Grantham, NG32 3AP, England
StatusACTIVE
Company No.11826592
CategoryPrivate Limited Company
Incorporated14 Feb 2019
Age5 years, 3 months, 18 days
JurisdictionEngland 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

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON ENGINEERING AND MANAGEMENT LTD

14 VALE ROAD,BUSHEY,WD23 2HE

Number:11177214
Status:ACTIVE
Category:Private Limited Company

D.M. SPRAGG LIMITED

133/137 KINGS ROAD,SURREY,KT2 5JE

Number:00591822
Status:ACTIVE
Category:Private Limited Company

DICKORY DOCK NURSERY

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

NIXEDONIA LIMITED

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

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