Advanced company searchLink opens in new window

CAS CLIFTON HEALTHCARE LIMITED

Company number 06514054

Filter by category

Filter by category


Confirmation statement filters

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)
02 Feb 2015 AP03 Appointment of Paul Wright as a secretary on 30 January 2015
02 Feb 2015 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary on 30 January 2015
30 Jan 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015
28 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Nov 2014 MA Memorandum and Articles of Association
30 Oct 2014 CERTNM Company name changed ansel healthcare LIMITED\certificate issued on 30/10/14
  • RES15 ‐ Change company name resolution on 2014-10-22
30 Oct 2014 CONNOT Change of name notice
24 Sep 2014 AP01 Appointment of Mohamed Saleem Asaria as a director on 5 September 2014
24 Sep 2014 AP01 Appointment of Mr Andrew Patrick Griffith as a director on 5 September 2014
24 Sep 2014 TM01 Termination of appointment of Richard Broughton as a director on 5 September 2014
24 Sep 2014 TM01 Termination of appointment of Thomas Burns as a director on 5 September 2014
24 Sep 2014 AD01 Registered office address changed from The Ansel Clinic Clifton Lane Nottingham NG11 8NB to 3 Bunhill Row London EC1Y 8YZ on 24 September 2014
24 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
16 Sep 2014 AP04 Appointment of T&H Secretarial Services Limited as a secretary on 5 September 2014
11 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
07 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from St Georges House Knoll Road Camberley Surrey GU15 3SY on 22 December 2011
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Dec 2011 TM02 Termination of appointment of Geoffrey Lane as a secretary
30 Nov 2011 TM01 Termination of appointment of Geoffrey Lane as a director
30 Nov 2011 TM02 Termination of appointment of Geoffrey Lane as a secretary
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders