- Company Overview for CASTLE HOUSE MEDICAL LIMITED (11064428)
- Filing history for CASTLE HOUSE MEDICAL LIMITED (11064428)
- People for CASTLE HOUSE MEDICAL LIMITED (11064428)
- More for CASTLE HOUSE MEDICAL LIMITED (11064428)
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 Dec 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
30 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
21 Feb 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 January 2023 | |
20 Feb 2023 | PSC05 | Change of details for Ons Investments Limited as a person with significant control on 27 January 2023 | |
26 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | SH08 | Change of share class name or designation | |
26 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
15 Dec 2022 | PSC05 | Change of details for Aon Investments Limited as a person with significant control on 22 May 2020 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
22 May 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 62-64 New Road Basingstoke RG21 7PW England to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 29 March 2021 | |
29 Mar 2021 | CH01 | Director's details changed for Dr Tania Phillips on 29 March 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
07 Apr 2020 | AA | Micro company accounts made up to 30 December 2019 | |
22 Jan 2020 | PSC02 | Notification of Aon Investments Limited as a person with significant control on 16 December 2019 | |
22 Jan 2020 | PSC04 | Change of details for Dr Tania Phillips as a person with significant control on 16 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
16 Jan 2020 | AD01 | Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ England to 62-64 New Road Basingstoke RG21 7PW on 16 January 2020 | |
03 Jan 2020 | PSC01 | Notification of Tania Phillips as a person with significant control on 16 December 2019 | |
03 Jan 2020 | PSC07 | Cessation of Peter John Andrews as a person with significant control on 16 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Peter John Andrews as a director on 23 December 2019 |