ALTHEA (MES) LIMITED

05806365
UNIT 4 ELY ROAD THEALE READING RG7 4BQ

Documents

Documents
Date Category Description Pages
09 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Jul 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
21 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 75 Buy now
21 Jul 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/20 1 Buy now
15 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2021 officers Termination of appointment of director (Stephen James Tuddenham) 1 Buy now
11 Mar 2021 accounts Annual Accounts 11 Buy now
11 Mar 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
11 Mar 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Feb 2021 other Filing exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
21 Feb 2021 other Notice of agreement to exemption from filing of accounts for period ending 31/12/19 1 Buy now
21 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 100 Buy now
25 Oct 2020 other Filing exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Apr 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
21 Oct 2019 accounts Annual Accounts 14 Buy now
21 Oct 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 5 Buy now
21 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 49 Buy now
21 Oct 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
02 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2019 accounts Annual Accounts 14 Buy now
01 Mar 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 41 Buy now
01 Mar 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
01 Mar 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
24 Dec 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 resolution Resolution 3 Buy now
25 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2017 accounts Annual Accounts 18 Buy now
19 Jul 2017 officers Change of particulars for director (Mr David Anthony Rolfe) 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2017 officers Change of particulars for director (Mr Jason Richard Long) 2 Buy now
03 Feb 2017 officers Appointment of director (Mr David Anthony Rolfe) 2 Buy now
03 Feb 2017 officers Termination of appointment of director (Stephen Carr Hodgson) 1 Buy now
08 Jan 2017 accounts Annual Accounts 19 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Stephen Carr Hodgson) 2 Buy now
30 Mar 2016 officers Change of particulars for director (Mr Stephen James Tuddenham) 2 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2016 accounts Annual Accounts 12 Buy now
28 Oct 2015 officers Termination of appointment of director (Nicolas Daniel Girotto) 1 Buy now
15 Jul 2015 officers Appointment of director (Mr Nicolas Daniel Girotto) 2 Buy now
01 Jun 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 miscellaneous Miscellaneous 1 Buy now
20 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
15 Jan 2015 officers Termination of appointment of director (Roger Roland Seymour) 1 Buy now
03 Jan 2015 accounts Annual Accounts 12 Buy now
19 Sep 2014 resolution Resolution 8 Buy now
09 Sep 2014 officers Termination of appointment of director (Michael Pelham Morris Olive) 2 Buy now
09 Sep 2014 officers Termination of appointment of secretary (Peter Jonathan Lewin) 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Christopher James Langley) 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Michael John Dix) 2 Buy now
09 Sep 2014 officers Termination of appointment of director (Peter Jonathan Lewin) 2 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
16 Dec 2013 accounts Annual Accounts 14 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
13 May 2013 officers Change of particulars for director (Mr Stephen Carr Hodgson) 2 Buy now
08 May 2013 officers Appointment of director (Mr Stephen James Tuddenham) 2 Buy now
07 May 2013 officers Appointment of director (Mr Jason Richard Long) 2 Buy now
05 Apr 2013 officers Change of particulars for director (Mr Christopher James Langley) 2 Buy now
21 Dec 2012 accounts Annual Accounts 13 Buy now
25 Jul 2012 officers Appointment of director (Mr Roger Roland Seymour) 2 Buy now
13 Jun 2012 officers Appointment of director (Mr Christopher James Langley) 2 Buy now
16 May 2012 annual-return Annual Return 6 Buy now
15 May 2012 officers Change of particulars for director (Mr. Michael Pelham Morris Olive) 2 Buy now
15 May 2012 officers Change of particulars for director (Mr Stephen Carr Hodgson) 2 Buy now
15 May 2012 officers Termination of appointment of secretary (Antoinette Keane) 1 Buy now
15 May 2012 officers Termination of appointment of director (Rajeshree Patel) 1 Buy now
13 Dec 2011 officers Appointment of director (Mr Michael John Dix) 2 Buy now
09 Dec 2011 officers Appointment of director (Rajeshree Chandrakant Patel) 2 Buy now
11 Oct 2011 accounts Annual Accounts 13 Buy now
23 May 2011 annual-return Annual Return 6 Buy now
18 Mar 2011 officers Appointment of secretary (Antoinette Keane) 1 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
22 Dec 2010 accounts Annual Accounts 7 Buy now
02 Sep 2010 officers Termination of appointment of secretary (Antoinette Keane) 1 Buy now
31 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
31 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
17 Aug 2010 officers Appointment of secretary (Mrs Antoinette Keane) 1 Buy now
06 May 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for director (Mr Stephen Carr Hodgson) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Mr Michael Pelham Morris Olive) 2 Buy now
08 Oct 2009 accounts Annual Accounts 7 Buy now
21 Sep 2009 officers Appointment terminated director david rolfe 1 Buy now
11 Jun 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
11 Jun 2009 officers Director's change of particulars / stephen hodgson / 11/06/2009 1 Buy now
18 Dec 2008 accounts Annual Accounts 7 Buy now
15 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
22 Nov 2007 address Registered office changed on 22/11/07 from: brook henderson house, 173-175 friar street, reading, berkshire RG1 1HE 1 Buy now
09 Nov 2007 accounts Annual Accounts 7 Buy now
29 May 2007 annual-return Return made up to 04/05/07; full list of members 3 Buy now
05 Jul 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
03 Jul 2006 officers Secretary resigned 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
03 Jul 2006 officers New director appointed 2 Buy now