Advanced company searchLink opens in new window

CHRYSALIS COMMUNITY CARE GROUP LIMITED

Company number 01142361

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2023 PSC02 Notification of Rss Global Limited as a person with significant control on 3 March 2023
06 Mar 2023 MR01 Registration of charge 011423610016, created on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
23 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
22 Dec 2022 MR04 Satisfaction of charge 10 in full
18 Nov 2022 MR04 Satisfaction of charge 011423610015 in full
18 Nov 2022 MR04 Satisfaction of charge 13 in full
18 Nov 2022 MR04 Satisfaction of charge 11 in full
18 Nov 2022 MR04 Satisfaction of charge 14 in full
18 Nov 2022 MR04 Satisfaction of charge 12 in full
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
23 Dec 2021 AA Full accounts made up to 3 January 2021
11 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 Nov 2020 AA Full accounts made up to 3 January 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
09 Oct 2020 TM01 Termination of appointment of Nigel Philip Marsh as a director on 11 August 2020
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
18 Feb 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
27 Jan 2020 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
09 Oct 2019 AA Full accounts made up to 4 January 2019
10 Sep 2019 CH01 Director's details changed for Mr Nigel Philip Marsh on 16 June 2017
12 Nov 2018 TM01 Termination of appointment of Alison Louise Wilford as a director on 31 October 2018
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates