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)
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
  • GBP 2
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