- 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) |
|---|---|---|---|
| 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 |