Advanced company searchLink opens in new window

COMMUNITY HEALTH FACILITIES (HOLDINGS) LIMITED

Company number 03545090

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)
18 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150,000
10 Nov 2015 AP01 Appointment of Paul Ferguson Fisher as a director on 17 August 2015
10 Nov 2015 TM01 Termination of appointment of Harvey John William Pownall as a director on 17 August 2015
12 Aug 2015 AA Full accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 150,000
16 Jan 2015 CH01 Director's details changed for Harvey John William Pownall on 13 January 2015
16 Sep 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 CH01 Director's details changed for Mr Richard Little on 28 July 2014
09 Jul 2014 AP01 Appointment of Mr Russell George Sparks as a director
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 150,000
27 Feb 2014 AP01 Appointment of Mr Richard Little as a director
27 Feb 2014 TM01 Termination of appointment of Andrew Rhodes as a director
14 Oct 2013 CH01 Director's details changed for Harvey John William Pownall on 14 October 2013
19 Sep 2013 CH04 Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013
16 Sep 2013 AD01 Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 16 September 2013
26 Jun 2013 AA Full accounts made up to 31 March 2013
25 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Christopher Blundell as a director
17 Sep 2012 AP01 Appointment of Harvey John William Pownall as a director
24 Jul 2012 AA Full accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
04 Aug 2011 AA Full accounts made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
09 Feb 2011 CH01 Director's details changed for Mr Christopher John Blundell on 1 September 2010
08 Feb 2011 CH01 Director's details changed for Mr Christopher John Blundell on 1 September 2010