CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED
Company number 03365950
- Company Overview for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- Filing history for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- People for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- Charges for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
- More for CHELTENHAM FAMILY HEALTH CARE CENTRE LIMITED (03365950)
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) |
---|---|---|---|
05 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mrs Orla Marie Ball on 3 July 2023 | |
09 Jul 2023 | PSC05 | Change of details for Assura Investments Limited as a person with significant control on 3 July 2023 | |
02 Jul 2023 | AD01 | Registered office address changed from The Brew House Greenalls Avenue Warrington WA4 6HL England to 3 Barrington Road Altrincham WA14 1GY on 2 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
18 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
25 Nov 2021 | TM01 | Termination of appointment of Simon John Oborn as a director on 25 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Patrick William Lowther as a director on 25 November 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Simon Paul Gould as a director on 18 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
07 Apr 2021 | CH01 | Director's details changed for Mr Simon John Oborn on 7 April 2021 | |
07 Apr 2021 | CH01 | Director's details changed for Ms Jayne Marie Cottam on 7 April 2021 | |
04 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
22 Jan 2021 | PSC02 | Notification of Assura Investments Limited as a person with significant control on 30 November 2020 | |
22 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 January 2021 | |
18 Dec 2020 | SH02 | Sub-division of shares on 30 November 2020 | |
18 Dec 2020 | MA | Memorandum and Articles of Association | |
18 Dec 2020 | SH08 | Change of share class name or designation | |
18 Dec 2020 | SH10 | Particulars of variation of rights attached to shares |