- Company Overview for CCG NHOMES HO LIMITED (12300041)
- Filing history for CCG NHOMES HO LIMITED (12300041)
- People for CCG NHOMES HO LIMITED (12300041)
- More for CCG NHOMES HO LIMITED (12300041)
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
|
|
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 |