Advanced company searchLink opens in new window

ZX CHEETHAM HILL HOLDINGS LIMITED

Company number 12899832

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
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
  • RES13 ‐ Transfer of shares 04/05/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company transactions / transfer of shares / 04/05/2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-03
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