Advanced company searchLink opens in new window

CHIPPING NORTON HEALTHCARE LIMITED

Company number 08811808

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)
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,094
04 Jan 2016 CH01 Director's details changed for Dr John Neil Fisher on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Dr Caitlin Chasser on 4 January 2016
02 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
10 Aug 2015 SH03 Purchase of own shares.
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 5,104.00
30 Jul 2015 SH06 Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 90.00
30 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve agreement terms 18/05/2015
27 May 2015 AD01 Registered office address changed from 12 West Street Chipping Norton Oxon OX7 5AA to Chipping Norton Health Centre Russell Way Chipping Norton OX7 5FA on 27 May 2015
27 Apr 2015 TM01 Termination of appointment of Stephen Charles Quelch as a director on 15 April 2015
23 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
22 Dec 2014 CH01 Director's details changed for Dr John Neil Fisher on 22 December 2014
22 Dec 2014 CH01 Director's details changed for Dr Caitlin Chasser on 22 December 2014
16 May 2014 MR01 Registration of charge 088118080001
13 Mar 2014 AD01 Registered office address changed from 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA United Kingdom on 13 March 2014
03 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 December 2013
  • GBP 100
19 Dec 2013 AP01 Appointment of Dr Caitlin Chasser as a director
19 Dec 2013 AP01 Appointment of Dr Jane Margaret Pargeter as a director