Advanced company searchLink opens in new window

COURT CAVENDISH HEALTHCARE MANAGEMENT SERVICES LIMITED

Company number 07606160

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)
23 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
29 Nov 2023 AA Accounts for a small company made up to 28 February 2023
26 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
05 Dec 2022 AA Full accounts made up to 28 February 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
25 Nov 2021 AA Full accounts made up to 28 February 2021
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
08 Oct 2020 AA Full accounts made up to 29 February 2020
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
03 Dec 2019 AA Full accounts made up to 28 February 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
05 Dec 2018 AA Full accounts made up to 28 February 2018
29 Oct 2018 AD01 Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Riverbridge House Guildford Road Leatherhead Surrey KT22 9AD on 29 October 2018
24 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
06 Dec 2017 AA Full accounts made up to 28 February 2017
19 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
10 Apr 2017 AP01 Appointment of Miss Catherine Assunta Valenti as a director on 28 February 2017
10 Apr 2017 TM01 Termination of appointment of David Andrew Spruzen as a director on 28 February 2017
05 Jan 2017 AA Full accounts made up to 29 February 2016
31 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
09 Feb 2016 AA Full accounts made up to 28 February 2015
24 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
12 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 28 February 2015
12 Jan 2015 AP01 Appointment of Mrs Katharine Anne Patel as a director on 1 December 2014
09 Jan 2015 AP03 Appointment of Miss Catherine Assunta Valenti as a secretary on 1 December 2014