Advanced company searchLink opens in new window

CHEADLE ROYAL HEALTHCARE LIMITED

Company number 03254624

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)
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
  • GBP 97
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
  • GBP 97
09 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 97
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