Advanced company searchLink opens in new window

CHARTERHOUSE CLINIC FLORE LTD.

Company number 09197600

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)
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
  • GBP 1,000
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
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
  • GBP 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13