Advanced company searchLink opens in new window

CHESTER HEALTHCARE LIMITED

Company number 07591550

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)
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
  • GBP 100
29 Jun 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
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
  • GBP 100
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