Advanced company searchLink opens in new window

CCG NHOMES HO LIMITED

Company number 12300041

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)
10 Dec 2024 CS01 Confirmation statement made on 5 November 2024 with updates
28 Oct 2024 CERTNM Company name changed priory CC70 LIMITED\certificate issued on 28/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-21
25 Oct 2024 AP01 Appointment of Mr Christopher David Ridgard as a director on 21 October 2024
25 Oct 2024 AP01 Appointment of Mr Manpreet Singh Johal as a director on 21 October 2024
25 Oct 2024 TM01 Termination of appointment of Sachin Unadkat as a director on 21 October 2024
25 Oct 2024 PSC02 Notification of Priory Cc34 Limited as a person with significant control on 21 October 2024
25 Oct 2024 PSC07 Cessation of Belsize Healthcare Limited as a person with significant control on 21 October 2024
13 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
18 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Sep 2023 PSC02 Notification of Belsize Healthcare Limited as a person with significant control on 7 September 2023
08 Sep 2023 PSC07 Cessation of Belsize Healthcare Hph Limited as a person with significant control on 7 September 2023
21 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
07 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Feb 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
22 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Jul 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with updates
14 Aug 2020 PSC02 Notification of Belsize Healthcare Hph Limited as a person with significant control on 7 August 2020
14 Aug 2020 PSC07 Cessation of Belsize Healthcare (Scotland) Limited as a person with significant control on 7 August 2020
23 Mar 2020 PSC07 Cessation of Manpreet Singh Johal as a person with significant control on 9 December 2019
23 Mar 2020 PSC02 Notification of Belsize Healthcare (Scotland) Limited as a person with significant control on 9 December 2019
13 Mar 2020 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 2nd Floor the Priory Stomp Road Burnham Slough SL1 7LW on 13 March 2020
19 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Priory Stomp Road Burnham Slough Berkshire SL1 7LW United Kingdom to 62 Wilson Street London EC2A 2BU on 19 December 2019