Advanced company searchLink opens in new window

CHICHESTER HEALTH PLC

Company number 03649544

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)
03 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2021 TM01 Termination of appointment of Carl Steven Baldry as a director on 15 January 2021
30 Jan 2020 AD01 Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 30 January 2020
29 Jan 2020 LIQ01 Declaration of solvency
29 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-23
  • LRESSP ‐ Special resolution to wind up on 2020-01-23
29 Jan 2020 600 Appointment of a voluntary liquidator
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
22 Mar 2018 CH02 Director's details changed for Capita Trust Company Limited on 16 March 2018
27 Feb 2018 CH01 Director's details changed for Mr Carl Steven Baldry on 27 February 2018
01 Feb 2018 AP04 Appointment of Imagile Secretariat Services Limited as a secretary on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of Thomas Benedict Symes as a secretary on 1 February 2018
01 Feb 2018 CH02 Director's details changed for Capita Trust Company Limited on 6 November 2017
01 Feb 2018 CH02 Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017
04 Dec 2017 PSC05 Change of details for Chichester Health (Holdings) Limited as a person with significant control on 4 December 2017
04 Dec 2017 AD01 Registered office address changed from Victoria House Victoria Road Chelmsford Essex CM1 1JR to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 4 December 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
07 Jun 2017 AA Full accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2016 CH02 Director's details changed for Capita Trust Company Limited on 13 October 2016
14 Oct 2016 CH01 Director's details changed for Mr Carl Steven Baldry on 31 July 2015
01 Jul 2016 AA Full accounts made up to 31 December 2015
29 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
05 Aug 2015 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015