- Company Overview for CHEADLE ROYAL HEALTHCARE LIMITED (03254624)
- Filing history for CHEADLE ROYAL HEALTHCARE LIMITED (03254624)
- People for CHEADLE ROYAL HEALTHCARE LIMITED (03254624)
- Charges for CHEADLE ROYAL HEALTHCARE LIMITED (03254624)
- More for CHEADLE ROYAL HEALTHCARE LIMITED (03254624)
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 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
02 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 8 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 7 in full | |
22 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
23 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
09 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 22 July 2013 | |
09 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
25 Sep 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
08 Apr 2011 | MEM/ARTS | Memorandum and Articles of Association |