Advanced company searchLink opens in new window

3 COUNTIES HOLISTIC HEALTHCARE LIMITED

Company number 06271600

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jul 2022 PSC01 Notification of Jaqueline Kim Bayliss as a person with significant control on 1 July 2022
06 Jul 2022 PSC01 Notification of Andrew Carl Whittle as a person with significant control on 1 July 2022
06 Jul 2022 CH01 Director's details changed for Mr Andrew Carl Whittle on 1 July 2022
06 Jul 2022 PSC01 Notification of Marguerite Ann Davies as a person with significant control on 1 July 2022
05 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 5 July 2022
15 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 AP03 Appointment of Marguerite Ann Davies as a secretary on 30 June 2021
13 Jul 2021 TM01 Termination of appointment of Christopher Lee as a director on 30 June 2021
13 Jul 2021 TM02 Termination of appointment of Christopher Lee as a secretary on 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 30 June 2020
13 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Mar 2020 AD01 Registered office address changed from 36a the Tything Worcester WR1 1JL England to County House St. Marys Street Worcester WR1 1HB on 11 March 2020
18 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from 4 Bath Road Worcester WR5 3EJ to 36a the Tything Worcester WR1 1JL on 12 April 2019
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
01 Apr 2018 TM01 Termination of appointment of Martin Allbright as a director on 26 March 2018
03 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 PSC08 Notification of a person with significant control statement