- Company Overview for CHESTER HEALTHCARE LIMITED (07591550)
- Filing history for CHESTER HEALTHCARE LIMITED (07591550)
- People for CHESTER HEALTHCARE LIMITED (07591550)
- Charges for CHESTER HEALTHCARE LIMITED (07591550)
- More for CHESTER HEALTHCARE LIMITED (07591550)
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) |
---|---|---|---|
13 Nov 2018 | PSC07 | Cessation of Kathleen Ann Hodson as a person with significant control on 31 October 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU to 1 Suffolk Way Sevenoaks Kent TN13 1YL on 13 November 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Nicholas Paul Hodson as a director on 31 October 2018 | |
13 Nov 2018 | TM01 | Termination of appointment of Kathleen Ann Hodson as a director on 31 October 2018 | |
07 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
31 Jul 2018 | CH01 | Director's details changed for Becky Garnett Buchma on 31 July 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
31 May 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
08 Jun 2017 | AA | Accounts for a medium company made up to 31 August 2016 | |
09 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr Nicholas Paul Hodson on 19 April 2017 | |
08 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
27 May 2016 | MR04 | Satisfaction of charge 2 in full | |
13 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
29 Jun 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jul 2013 | AP01 | Appointment of Mrs Kathleen Ann Hodson as a director | |
02 Jul 2013 | AP01 | Appointment of Mr Nicholas Paul Hodson as a director | |
24 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
20 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
02 Apr 2013 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 |