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)
04 Oct 1994 287 Registered office changed on 04/10/94 from: egerton court haig road knutsford cheshire
07 Jun 1994 288 New director appointed
05 Jun 1994 288 Director resigned
05 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
05 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
18 Apr 1994 363b Return made up to 09/03/94; full list of members
18 Mar 1994 288 New director appointed
17 Jan 1994 AA Full group accounts made up to 30 September 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull group accounts made up to 30 September 1993
01 Nov 1993 224 Accounting reference date notified as 30/09
03 Oct 1993 288 New secretary appointed
03 Oct 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Oct 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
30 Sep 1993 SA Statement of affairs
30 Sep 1993 88(2)O Ad 14/07/93--------- £ si 820000@.1
30 Jul 1993 88(2)P Ad 14/07/93--------- £ si 820000@.1=82000 £ ic 150002/232002
29 Jul 1993 288 Director resigned;new director appointed
29 Jul 1993 287 Registered office changed on 29/07/93 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE
29 Jul 1993 88(2)R Ad 14/07/93--------- £ si 1500000@.1=150000 £ ic 2/150002
29 Jul 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 Jul 1993 MEM/ARTS Memorandum and Articles of Association
29 Jul 1993 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 Jul 1993 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Jul 1993 CERTNM Company name changed enfranchise one hundred and thir ty three LIMITED\certificate issued on 23/07/93
09 Mar 1993 NEWINC Incorporation