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)
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Mar 2012 AP01 Appointment of Ms Sian Schofield as a director
10 Jan 2012 AD01 Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 10 January 2012
06 Jan 2012 AA Full accounts made up to 31 March 2011
15 Sep 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 May 2010
19 Oct 2010 AD01 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 19 October 2010
01 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
09 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 May 2010
20 May 2010 AA Total exemption small company accounts made up to 30 June 2009
31 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Jul 2009 363a Return made up to 29/06/09; full list of members
02 Jul 2009 288c Director's change of particulars / william harris / 29/06/2009
22 May 2009 288a Director appointed andrew duckworth
08 May 2009 288a Director appointed william harris
12 Sep 2008 363s Return made up to 29/06/08; full list of members
04 Mar 2008 287 Registered office changed on 04/03/2008 from st jamess court brown street manchester greater manchester M2 2JF
08 Aug 2007 MEM/ARTS Memorandum and Articles of Association
08 Aug 2007 MEM/ARTS Memorandum and Articles of Association
04 Aug 2007 288b Director resigned
04 Aug 2007 288a New secretary appointed;new director appointed
04 Aug 2007 288b Secretary resigned
31 Jul 2007 CERTNM Company name changed hallco 1499 LIMITED\certificate issued on 31/07/07