Advanced company searchLink opens in new window

CHESTERFIELD CARE GROUP

Company number 03137489

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)
22 Oct 2019 TM02 Termination of appointment of Terence Malcolm Jennings as a secretary on 22 October 2019
07 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 TM01 Termination of appointment of Stephen John Wright as a director on 30 September 2019
13 Sep 2019 TM01 Termination of appointment of Sandra Wood as a director on 6 September 2019
12 Jul 2019 TM01 Termination of appointment of Jennifer Tilson as a director on 11 July 2019
12 Jul 2019 TM01 Termination of appointment of Wendy Braid as a director on 11 July 2019
21 Feb 2019 AP01 Appointment of Mr Frank Henry Stout as a director on 20 February 2019
02 Jan 2019 TM02 Termination of appointment of Carole Ann Dunphy as a secretary on 1 January 2019
02 Jan 2019 AP03 Appointment of Mr Terence Malcolm Jennings as a secretary on 2 January 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
26 Nov 2018 AP01 Appointment of Mr Stephen John Wright as a director on 13 November 2018
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
13 Aug 2018 AP01 Appointment of Mrs Jennifer Robson as a director on 25 July 2018
17 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
13 Dec 2017 TM01 Termination of appointment of Geoffrey Henry Speed as a director on 13 September 2017
02 Aug 2017 TM01 Termination of appointment of Jamie Nigel Graham Bothamley as a director on 5 July 2017
17 May 2017 AP01 Appointment of Mrs Sandra Wood as a director on 27 January 2017
17 May 2017 AP01 Appointment of Mrs Wendy Braid as a director on 27 January 2017
17 May 2017 TM01 Termination of appointment of Kathleen Bellamy as a director on 27 January 2017
28 Dec 2016 TM01 Termination of appointment of Jeanette Lynn Hamer as a director on 21 December 2016
28 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
29 Nov 2016 TM01 Termination of appointment of Jeffrey Michael Perkins as a director on 24 February 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 AP01 Appointment of Mr Jamie Nigel Graham Bothamley as a director on 5 April 2016