- Company Overview for CROSSBORDER HEALTH PARTNERS LTD (08608161)
- Filing history for CROSSBORDER HEALTH PARTNERS LTD (08608161)
- People for CROSSBORDER HEALTH PARTNERS LTD (08608161)
- More for CROSSBORDER HEALTH PARTNERS LTD (08608161)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
13 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Aug 2021 | AD01 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to New London House 6 London Street London EC3R 7LP on 16 August 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
29 Jan 2021 | PSC04 | Change of details for Mr Patrick Henri Rene Leroy as a person with significant control on 13 January 2021 | |
29 Jan 2021 | CH01 | Director's details changed for Mr Patrick Henri Rene Leroy on 13 January 2021 | |
18 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | CH01 | Director's details changed for Mr Latif Noorali Sayani on 10 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mr Patrick Henri Rene Leroy on 10 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 68 Lombard Street London EC3V 9LJ on 10 June 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
31 Jan 2020 | AD01 | Registered office address changed from 3 Lombard Street London EC3V 9AA England to 77 Cornhill Cornhill London EC3V 3QQ on 31 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Latif Noorali Sayani as a person with significant control on 15 April 2016 | |
14 Jan 2020 | PSC01 | Notification of Patrick Henri Rene Leroy as a person with significant control on 15 April 2016 | |
14 Jan 2020 | PSC07 | Cessation of Chp Holdings Limited as a person with significant control on 14 January 2020 | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 22 June 2019
|
|
11 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 |