Advanced company searchLink opens in new window

NU LOCAL CARE CENTRES (CHICHESTER NO. 3) LIMITED

Company number 03649529

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 Oct 2017 AP01 Appointment of Mr. Ian Shervell as a director on 8 September 2017
10 Oct 2017 TM01 Termination of appointment of Shenthuran Ravindra as a director on 8 September 2017
04 Oct 2017 TM01 Termination of appointment of Fergus James Helliwell as a director on 6 September 2017
02 Oct 2017 AP01 Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
19 Dec 2016 AD01 Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
21 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
06 Sep 2016 AP01 Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016
02 Sep 2016 AP01 Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016
02 Sep 2016 TM01 Termination of appointment of Helen Mary Murphy as a director on 24 August 2016
23 Aug 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
02 Jul 2015 TM01 Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015
02 Jul 2015 TM01 Termination of appointment of Ian Bryan Womack as a director on 30 June 2015
22 Jun 2015 AP01 Appointment of Ms Helen Murphy as a director on 17 June 2015
22 Jun 2015 AP01 Appointment of Fergus James Helliwell as a director on 17 June 2015
29 May 2015 AA Full accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
12 May 2014 MR04 Satisfaction of charge 3 in full
09 May 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
24 Oct 2013 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
24 Oct 2013 AD04 Register(s) moved to registered office address
05 Aug 2013 AA Full accounts made up to 31 December 2012
09 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders