- Company Overview for ZX CHEETHAM HILL HOLDINGS LIMITED (12899832)
- Filing history for ZX CHEETHAM HILL HOLDINGS LIMITED (12899832)
- People for ZX CHEETHAM HILL HOLDINGS LIMITED (12899832)
- More for ZX CHEETHAM HILL HOLDINGS LIMITED (12899832)
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) |
---|---|---|---|
04 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Dec 2024 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
21 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
14 Nov 2023 | AD01 | Registered office address changed from Unit 7 Midland Drive Sutton Coldfield B72 1TX England to 46 Curzon Street London W1J 7UH on 14 November 2023 | |
31 Oct 2023 | CERTNM |
Company name changed uv cheetham hill holdings LIMITED\certificate issued on 31/10/23
|
|
20 Oct 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 7 September 2023 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jun 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2023 | ANNOTATION |
Admin Removed The document was administratively removed from the public register on 10/08/2022 as it contained unnecessary material.
|
|
17 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
22 Jun 2022 | PSC07 | Cessation of Urban Village Healthcare Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC02 | Notification of Uv Strategic Developments Limited as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CERTNM |
Company name changed uv care crowborough LIMITED\certificate issued on 22/06/22
|
|
16 Jun 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
08 Jun 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 31 December 2021 | |
25 Oct 2021 | PSC07 | Cessation of Res Capitis Holdings Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Arctic 1 Developments Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC02 | Notification of Urban Village Healthcare Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
03 Jun 2021 | PSC02 | Notification of Arctic 1 Developments Limited as a person with significant control on 3 June 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Adam Stuart Faulkner as a director on 3 June 2021 |