- Company Overview for CHARTWELL HEALTHCARE LIMITED (06333575)
- Filing history for CHARTWELL HEALTHCARE LIMITED (06333575)
- People for CHARTWELL HEALTHCARE LIMITED (06333575)
- Charges for CHARTWELL HEALTHCARE LIMITED (06333575)
- Insolvency for CHARTWELL HEALTHCARE LIMITED (06333575)
- More for CHARTWELL HEALTHCARE LIMITED (06333575)
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 Sep 2020 | TM02 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
11 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2020 | MA | Memorandum and Articles of Association | |
31 Jul 2020 | AP03 | Appointment of Mrs Connie Maccurrach as a secretary on 30 July 2020 | |
23 Jun 2020 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
19 Aug 2019 | TM01 | Termination of appointment of Gary Michael Noble as a director on 25 February 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Anthony John Wood as a director on 29 July 2019 | |
10 Oct 2018 | TM01 | Termination of appointment of Martyn Bogira as a director on 1 October 2018 | |
30 Aug 2018 | AP01 | Appointment of Mr Tony O'dwyer as a director on 21 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
03 Jul 2018 | AD01 | Registered office address changed from Kings Orchard 1 Queen Street St. Philips Bristol BS2 0HQ to The St Botolph Building 138 Houndsditch London EC3A 7AW on 3 July 2018 | |
20 Jun 2018 | AP01 | Appointment of Mr Martyn Bogira as a director on 18 June 2018 | |
20 Jun 2018 | AP04 | Appointment of Jlt Secretaries Limited as a secretary on 31 May 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of David Frederick Naish as a director on 31 May 2018 | |
11 Jun 2018 | PSC02 | Notification of Jlt Eb Holdings Limited as a person with significant control on 31 May 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of David Frederick Naish as a secretary on 31 May 2018 | |
16 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates |