- Company Overview for CANAAN HEALTHCARE GROUP LIMITED (12645196)
- Filing history for CANAAN HEALTHCARE GROUP LIMITED (12645196)
- People for CANAAN HEALTHCARE GROUP LIMITED (12645196)
- More for CANAAN HEALTHCARE GROUP LIMITED (12645196)
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) |
---|---|---|---|
10 Feb 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
10 Feb 2024 | AD01 | Registered office address changed from Office 32, Arena Business Centre, 25 Barnes Wallis Road Fareham PO15 5TU England to Office 32, Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 10 February 2024 | |
18 Jul 2023 | AD01 | Registered office address changed from 25 Barnes Wallis Road Fareham PO15 5TU England to Office 32, Arena Business Centre, 25 Barnes Wallis Road Fareham PO15 5TU on 18 July 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from 33 Luck Road Bursledon Southampton SO31 8LR England to 25 Barnes Wallis Road Fareham PO15 5TU on 18 July 2023 | |
07 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from 33 Luck Road Luck Road Bursledon Southampton SO31 8LR England to 33 Luck Road Bursledon Southampton SO31 8LR on 4 April 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
04 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
08 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | AD01 | Registered office address changed from 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP England to 33 Luck Road Luck Road Bursledon Southampton SO31 8LR on 27 January 2021 | |
23 Jan 2021 | PSC07 | Cessation of Omenebele Ogbunuka Ossai as a person with significant control on 23 January 2021 | |
23 Jan 2021 | TM01 | Termination of appointment of Omenebele Ogbunuka Ossai as a director on 23 January 2021 | |
19 Aug 2020 | CH01 | Director's details changed for Miss Omenebele Ogbunuka Ossai on 19 August 2020 | |
19 Aug 2020 | CH01 | Director's details changed for Miss Omenebele Ogbunuka Ossai on 19 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Miss Omenebele Ogbunuka Ossai as a person with significant control on 19 August 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 33 Luck Road Bursledon Southampton SO31 8LR England to 7 Milbanke Court Milbanke Way Bracknell Berkshire RG12 1RP on 19 August 2020 | |
20 Jul 2020 | AA01 | Current accounting period shortened from 30 June 2021 to 31 March 2021 | |
04 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-04
|