- 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) |
|---|---|---|---|
| 22 Dec 2014 | CH01 | Director's details changed for Mr Ian David Morrison Hill on 20 December 2014 | |
| 22 Dec 2014 | CH01 | Director's details changed for Mr Donald Fowler on 20 December 2014 | |
| 18 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
| 18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
| 07 Mar 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
| 03 Mar 2014 | AP01 | Appointment of Mr James Kerrick Price as a director | |
| 03 Mar 2014 | AP01 | Appointment of Mr Richard Elliot Perlman as a director | |
| 17 Feb 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
| 12 Feb 2014 | AP01 | Appointment of Mr Donald Fowler as a director | |
| 12 Feb 2014 | MR01 | Registration of charge 062970140003 | |
| 10 Feb 2014 | AP01 | Appointment of Ian David Morrison Hill as a director | |
| 03 Feb 2014 | AP03 | Appointment of Caroline Emily Elizabeth Russell as a secretary | |
| 03 Feb 2014 | TM01 | Termination of appointment of Andrew Duckworth as a director | |
| 03 Feb 2014 | TM01 | Termination of appointment of William Harris as a director | |
| 03 Feb 2014 | AD01 | Registered office address changed from Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ on 3 February 2014 | |
| 24 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
| 24 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
| 09 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
| 05 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
| 09 Jan 2013 | TM02 | Termination of appointment of Colin Ball as a secretary | |
| 09 Jan 2013 | TM01 | Termination of appointment of Colin Ball as a director | |
| 01 Nov 2012 | TM01 | Termination of appointment of Sian Schofield as a director | |
| 29 Oct 2012 | AD01 | Registered office address changed from 3Rd Floor Ship Canal House/98 King Street Manchester M2 4WU United Kingdom on 29 October 2012 | |
| 06 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders |