Advanced company searchLink opens in new window

CHS HEALTHCARE LIMITED

Company number 02797701

Filter by category

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)
10 Apr 2000 395 Particulars of mortgage/charge
14 Mar 2000 363s Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
12 Oct 1999 288a New director appointed
03 Aug 1999 AA Full accounts made up to 30 September 1998
01 Apr 1999 363s Return made up to 28/02/99; full list of members
29 Jul 1998 AA Full group accounts made up to 30 September 1997
03 Apr 1998 288a New director appointed
30 Mar 1998 363s Return made up to 28/02/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/98; full list of members
11 Jun 1997 288a New secretary appointed
11 Jun 1997 288b Secretary resigned
08 May 1997 AA Full group accounts made up to 30 September 1996
04 Apr 1997 363s Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
11 Sep 1996 288 Director resigned
09 Sep 1996 288 Director resigned
09 Sep 1996 288 Director resigned
05 Jul 1996 288 Director resigned
12 Apr 1996 AA Full accounts made up to 30 September 1995
18 Mar 1996 363s Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
30 Jan 1996 288 Director's particulars changed
30 Jun 1995 288 New director appointed
02 Jun 1995 395 Particulars of mortgage/charge
30 May 1995 AA Full group accounts made up to 30 September 1994
10 Mar 1995 363s Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/95; full list of members
13 Feb 1995 288 Secretary's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995