- Company Overview for CHANCTONBURY HEALTH CARE LTD (03828106)
- Filing history for CHANCTONBURY HEALTH CARE LTD (03828106)
- People for CHANCTONBURY HEALTH CARE LTD (03828106)
- Charges for CHANCTONBURY HEALTH CARE LTD (03828106)
- More for CHANCTONBURY HEALTH CARE LTD (03828106)
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) |
---|---|---|---|
20 Nov 2020 | TM02 | Termination of appointment of Anthony Joseph Berkovi as a secretary on 18 November 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
06 Aug 2020 | AA | Full accounts made up to 30 April 2020 | |
04 Nov 2019 | AA | Full accounts made up to 30 April 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
28 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
24 Dec 2018 | PSC04 | Change of details for Mr Barry Jeremy Sinclair as a person with significant control on 1 September 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mrs Sharon Rosalind Sinclair on 1 September 2018 | |
21 Dec 2018 | CH01 | Director's details changed for Mr Barry Jeremy Sinclair on 1 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
25 Jun 2018 | TM01 | Termination of appointment of Maureen Ann Taylor as a director on 25 June 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Alfriston Court Sloe Lane Alfriston Polegate East Sussex BN26 5UR to Windsor House Bayshill Road Cheltenham GL50 3AT on 27 April 2018 | |
15 Dec 2017 | AA | Full accounts made up to 30 April 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Gregory Keith Wood as a director on 1 October 2017 | |
31 Oct 2017 | PSC01 | Notification of Barry Jeremy Sinclair as a person with significant control on 1 July 2016 | |
31 Oct 2017 | CH01 | Director's details changed for Mrs Sharon Rosalind Sinclair on 1 September 2017 | |
31 Oct 2017 | CH01 | Director's details changed for Mr Barry Jeremy Sinclair on 1 September 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with updates | |
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
09 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | SH10 | Particulars of variation of rights attached to shares | |
09 Aug 2017 | SH08 | Change of share class name or designation | |
09 Aug 2017 | SH20 | Statement by Directors | |
09 Aug 2017 | SH19 |
Statement of capital on 9 August 2017
|
|
09 Aug 2017 | CAP-SS | Solvency Statement dated 10/05/17 |