Advanced company searchLink opens in new window

CATHERINE HOUSE MEDICAL SERVICES LIMITED

Company number 11096366

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)
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
26 Nov 2019 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 AD04 Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA
05 Apr 2019 MR01 Registration of charge 110963660002, created on 4 April 2019
22 Mar 2019 MR01 Registration of charge 110963660001, created on 21 March 2019
14 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
19 Jul 2018 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
19 Jul 2018 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
11 Dec 2017 CH01 Director's details changed for Nicholas Anthony Cooper on 5 December 2017
11 Dec 2017 PSC04 Change of details for Nicholas Anthony Cooper as a person with significant control on 5 December 2017
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 4