Advanced company searchLink opens in new window

CHASE LODGE HEALTH LIMITED

Company number 06177624

Filter by category

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)
25 Feb 2021 MR01 Registration of charge 061776240004, created on 24 February 2021
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 186
02 Feb 2021 SH10 Particulars of variation of rights attached to shares
02 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 SH08 Change of share class name or designation
02 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Oct 2020 PSC04 Change of details for Dr Sarah Catherine Russell Lotzof as a person with significant control on 7 October 2020
08 Oct 2020 CH01 Director's details changed for Dr Sarah Lotzof on 7 October 2020
01 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2020 MA Memorandum and Articles of Association
27 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 185
26 Mar 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
11 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of proposed contract 11/02/2020
10 Mar 2020 SH06 Cancellation of shares. Statement of capital on 11 February 2020
  • GBP 85
10 Mar 2020 SH03 Purchase of own shares.
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AP01 Appointment of Ms Natasha Eugenie Cherrett as a director on 2 July 2019
12 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2019 CS01 Confirmation statement made on 21 March 2019 with updates
05 Jun 2019 CH03 Secretary's details changed for Kevin Lotzof on 5 June 2019
05 Jun 2019 CH01 Director's details changed for Dr Sarah Lotzof on 5 June 2019