- Company Overview for CHESELDEN CONTINUING CARE LIMITED (06297014)
- Filing history for CHESELDEN CONTINUING CARE LIMITED (06297014)
- People for CHESELDEN CONTINUING CARE LIMITED (06297014)
- Charges for CHESELDEN CONTINUING CARE LIMITED (06297014)
- More for CHESELDEN CONTINUING CARE LIMITED (06297014)
| 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 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 26 Jan 2021 | DS01 | Application to strike the company off the register | |
| 21 Jan 2021 | TM01 | Termination of appointment of James Kerrick Price as a director on 21 January 2021 | |
| 21 Jan 2021 | TM01 | Termination of appointment of Richard Elliot Perlman as a director on 21 January 2021 | |
| 09 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
| 16 Apr 2020 | TM01 | Termination of appointment of Donald Stuart Fowler as a director on 16 April 2020 | |
| 19 Feb 2020 | AP01 | Appointment of Mr Michael Philip Cutler as a director on 18 February 2020 | |
| 11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
| 09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
| 08 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
| 09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
| 22 Dec 2017 | TM01 | Termination of appointment of Ian David Morrison Hill as a director on 18 December 2017 | |
| 09 Nov 2017 | AP01 | Appointment of Mr Doug Laver as a director on 7 November 2017 | |
| 03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
| 07 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
| 07 Jul 2017 | PSC02 | Notification of Cheselden Limited as a person with significant control on 7 July 2016 | |
| 07 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 July 2017 | |
| 11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 06 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
| 06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
| 06 Jul 2016 | CH03 | Secretary's details changed for Caroline Emily Elizabeth Russell on 16 January 2014 | |
| 13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
| 04 Sep 2015 | MR01 | Registration of charge 062970140004, created on 28 August 2015 | |
| 01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|