- Company Overview for CHARTERHOUSE CLINIC FLORE LTD. (09197600)
- Filing history for CHARTERHOUSE CLINIC FLORE LTD. (09197600)
- People for CHARTERHOUSE CLINIC FLORE LTD. (09197600)
- Charges for CHARTERHOUSE CLINIC FLORE LTD. (09197600)
- Insolvency for CHARTERHOUSE CLINIC FLORE LTD. (09197600)
- More for CHARTERHOUSE CLINIC FLORE LTD. (09197600)
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) |
---|---|---|---|
19 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
16 Mar 2018 | TM01 | Termination of appointment of Angela Watkinson as a director on 16 March 2018 | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Oct 2017 | AP01 | Appointment of Mr Jamie Howard Bloom as a director on 12 October 2017 | |
29 Aug 2017 | AP01 | Appointment of Miss Karen Lesley Levy as a director on 29 August 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
26 May 2017 | AP01 | Appointment of The Hon Dame Angela Watkinson as a director on 15 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 102 Crawford Street London London W1U 6BZ to 46 Crawford Street Crawford Street London W1H 1JU on 4 May 2017 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | MR01 | Registration of charge 091976000001, created on 19 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AP01 | Appointment of Mr Edward Maxwell Bloom as a director on 29 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr James Edward Boodoosingh as a director on 18 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Edward Maxwell Bloom as a director on 16 February 2016 | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | AP01 | Appointment of Mr Edward Maxwell Bloom as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of James Edward Boodoosingh as a director on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Jamie Howard Bloom as a director on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Peter George Paul as a director on 26 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from B F M Ltd 30 Harcourt Street London W1H 4AA England to 102 Crawford Street London London W1U 6BZ on 26 October 2015 | |
30 Mar 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
14 Jan 2015 | CERTNM |
Company name changed the real retreat recovery LTD\certificate issued on 14/01/15
|