Advanced company searchLink opens in new window

PACIFIC HEALTHCARE DEVELOPMENT LIMITED

Company number 08446900

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)
06 Sep 2024 CS01 Confirmation statement made on 6 July 2024 with updates
06 Sep 2024 SH01 Statement of capital following an allotment of shares on 4 September 2024
  • GBP 100
13 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 AP01 Appointment of Mrs Pamela Marion Randall as a director on 19 June 2023
06 Jul 2023 TM01 Termination of appointment of Woodford Directors Limited as a director on 19 June 2023
06 Jul 2023 TM01 Termination of appointment of Andreea Ecaterina Mocanu as a director on 19 June 2023
06 Jul 2023 AD01 Registered office address changed from 3, the Shrubberies George Lane South Woodford London E18 1BD England to Suite 3 Unit 8 Kingsdale Business Centre Chelmsford CM1 1PE on 6 July 2023
06 Jul 2023 TM02 Termination of appointment of Woodford Services Limited as a secretary on 19 June 2023
19 Jun 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
03 Jan 2019 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 AD01 Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG to 3, the Shrubberies George Lane South Woodford London E18 1BD on 1 August 2018
07 Jun 2018 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018
11 May 2018 CS01 Confirmation statement made on 15 March 2018 with no updates