- 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) |
---|---|---|---|
18 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Feb 2011 | AA01 | Previous accounting period shortened from 18 March 2011 to 31 December 2010 | |
14 Jan 2011 | AA | Full accounts made up to 18 March 2010 | |
19 Nov 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 18 March 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
27 Oct 2010 | CH03 | Secretary's details changed for David James Hall on 19 March 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Philip Henry Henry Scott on 19 March 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Jason Lock on 19 March 2010 | |
26 Oct 2010 | CH01 | Director's details changed for Mr Matthew Franzidis on 19 March 2010 | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
30 Mar 2010 | MISC | Auditors statement under section 519 | |
29 Mar 2010 | AP03 | Appointment of David James Hall as a secretary | |
25 Mar 2010 | TM02 | Termination of appointment of Jonathan Shaw as a secretary | |
25 Mar 2010 | TM01 | Termination of appointment of Jonathan Shaw as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Tommy Macdonald-Milner as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Adrian Evans as a director | |
25 Mar 2010 | AP01 | Appointment of Philip Henry Scott as a director | |
25 Mar 2010 | AP01 | Appointment of Jason Lock as a director | |
25 Mar 2010 | AP01 | Appointment of Matthew Franzidis as a director | |
25 Mar 2010 | AD01 | Registered office address changed from 100 Wilmslow Road Cheadle Cheshire SK8 3DG on 25 March 2010 | |
25 Mar 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
23 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |