Advanced company searchLink opens in new window

CHESELDEN CONTINUING CARE LIMITED

Company number 06297014

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 2
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
  • GBP 2