- Company Overview for CHS HEALTHCARE SOFTWARE LIMITED (11582111)
- Filing history for CHS HEALTHCARE SOFTWARE LIMITED (11582111)
- People for CHS HEALTHCARE SOFTWARE LIMITED (11582111)
- Charges for CHS HEALTHCARE SOFTWARE LIMITED (11582111)
- More for CHS HEALTHCARE SOFTWARE LIMITED (11582111)
| 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) |
|---|---|---|---|
| 30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 21 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
| 08 Sep 2021 | MR01 | Registration of charge 115821110001, created on 3 September 2021 | |
| 26 Feb 2021 | TM01 | Termination of appointment of Richard David Philip Newland as a director on 24 February 2021 | |
| 26 Feb 2021 | AP03 | Appointment of Thomas Christopher Richards as a secretary on 24 February 2021 | |
| 26 Feb 2021 | AP01 | Appointment of Mr Thomas Christopher Richards as a director on 24 February 2021 | |
| 26 Feb 2021 | AP01 | Appointment of Mr Michael David Barnard as a director on 24 February 2021 | |
| 28 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
| 29 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
| 03 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
| 23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
| 15 Nov 2018 | PSC02 | Notification of Carehome Selection Limited as a person with significant control on 9 November 2018 | |
| 15 Nov 2018 | PSC07 | Cessation of Bray Leino Limited as a person with significant control on 9 November 2018 | |
| 15 Nov 2018 | TM01 | Termination of appointment of Giles Derek Lee as a director on 9 November 2018 | |
| 15 Nov 2018 | AP01 | Appointment of Dr Richard David Philip Newland as a director on 9 November 2018 | |
| 15 Nov 2018 | AD01 | Registered office address changed from 36 Percy Street London England W1T 2DH England to 1 Wrens Court 53 Lower Queen Street Sutton Coldfield West Midlands B72 1RT on 15 November 2018 | |
| 13 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2018
|
|
| 24 Sep 2018 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
| 21 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-21
|