Advanced company searchLink opens in new window

CHILD HEALTH INTERNATIONAL

Company number 02733511

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)
20 Jul 2020 TM01 Termination of appointment of Adrian Mark Gamble as a director on 1 July 2020
20 Jul 2020 TM01 Termination of appointment of Aarandeep Singh Dosanjh as a director on 1 July 2020
23 Apr 2020 AA Micro company accounts made up to 31 July 2019
03 Feb 2020 AP01 Appointment of Mr Aarandeep Singh Dosanjh as a director on 17 January 2020
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
29 May 2019 AP01 Appointment of Mr Adrian Mark Gamble as a director on 28 May 2019
09 Nov 2018 AA Micro company accounts made up to 31 July 2018
16 Oct 2018 TM01 Termination of appointment of Laura Timms as a director on 3 October 2018
16 Oct 2018 TM01 Termination of appointment of Philip David Penton as a director on 3 October 2018
23 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of Brandon Taylor as a director on 15 July 2018
19 Jul 2018 AD01 Registered office address changed from PO Box SP4 7LQ 51 Beverley Hills Porton Road Amesbury Wiltshire SP4 7LQ United Kingdom to 18 Woodlands Close Dibden Purlieu Southampton SO45 4JG on 19 July 2018
16 Apr 2018 AP01 Appointment of Ms Mary Carroll as a director on 31 March 2018
27 Mar 2018 AD01 Registered office address changed from 22 Little Hayes Lane Itchen Abbas Winchester Hampshire SO21 1XA to PO Box SP4 7LQ 51 Beverley Hills Porton Road Amesbury Wiltshire SP4 7LQ on 27 March 2018
22 Feb 2018 AP01 Appointment of Mr Patrick Michael O'grady as a director on 15 February 2018
22 Feb 2018 TM01 Termination of appointment of Frederick William Salmond as a director on 15 February 2018
22 Feb 2018 AP03 Appointment of Mr Patrick Michael O'grady as a secretary on 15 February 2018
22 Feb 2018 TM02 Termination of appointment of Frederick William Salmond as a secretary on 15 February 2018
19 Oct 2017 AA Micro company accounts made up to 31 July 2017
08 Sep 2017 TM01 Termination of appointment of Christopher Michael Hyde as a director on 5 September 2017
22 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
07 Apr 2017 AP01 Appointment of Mr Christopher Michael Hyde as a director on 4 April 2017
18 Feb 2017 TM01 Termination of appointment of Stephen James Todd as a director on 7 February 2017
18 Feb 2017 AA Micro company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates