Advanced company searchLink opens in new window

CHASE LODGE HEALTH LIMITED

Company number 06177624

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
03 Mar 2024 SH02 Sub-division of shares on 22 February 2024
02 Mar 2024 MA Memorandum and Articles of Association
02 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 22/02/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2024 SH08 Change of share class name or designation
02 Mar 2024 SH10 Particulars of variation of rights attached to shares
01 Mar 2024 AD01 Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH United Kingdom to Chase Lodge Page Street Mill Hill London NW7 2ED on 1 March 2024
26 Feb 2024 PSC01 Notification of Ibrahim Halil Yahli as a person with significant control on 22 February 2024
26 Feb 2024 MR01 Registration of charge 061776240006, created on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Natasha Eugenie Cherrett as a director on 22 February 2024
23 Feb 2024 TM02 Termination of appointment of Natasha Eugenie Cherrett as a secretary on 22 February 2024
23 Feb 2024 PSC07 Cessation of Sarah Catherine Russell Lotzof as a person with significant control on 22 February 2024
23 Feb 2024 AP01 Appointment of Mr Ibrahim Halil Yahli as a director on 22 February 2024
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
18 May 2023 RP04CS01 Second filing of Confirmation Statement dated 18 May 2021
28 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 AP03 Appointment of Ms Natasha Eugenie Cherrett as a secretary on 16 June 2022
16 Jun 2022 TM02 Termination of appointment of Kevin Lotzof as a secretary on 16 June 2022
12 Apr 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
28 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
18 May 2021 CS01 21/03/21 Statement of Capital gbp 186
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/05/23
10 Mar 2021 MR01 Registration of charge 061776240005, created on 1 March 2021
25 Feb 2021 MR01 Registration of charge 061776240004, created on 24 February 2021