Advanced company searchLink opens in new window

CHILTERN VITAL BERKELEY HOLDINGS LTD

Company number 15863179

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)
25 Nov 2024 CS01 Confirmation statement made on 25 November 2024 with updates
27 Aug 2024 CERTNM Company name changed vital chiltern berkeley holdings LTD\certificate issued on 27/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-23
23 Aug 2024 CERTNM Company name changed cvg berkeley LIMITED\certificate issued on 23/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-20
02 Aug 2024 TM01 Termination of appointment of Michael Gerald Spencer as a director on 2 August 2024
02 Aug 2024 AP01 Appointment of Mr Michael Gerald Spencer as a director on 29 July 2024
02 Aug 2024 SH01 Statement of capital following an allotment of shares on 29 July 2024
  • GBP 1,000
01 Aug 2024 TM01 Termination of appointment of Andrew Llewellyn Courts as a director on 29 July 2024
01 Aug 2024 AP01 Appointment of Mr Christopher Gerald Turner as a director on 29 July 2024
01 Aug 2024 AP01 Appointment of Mr Gary John Fielding as a director on 29 July 2024
01 Aug 2024 PSC02 Notification of Chiltern Vital Group Ltd as a person with significant control on 29 July 2024
01 Aug 2024 PSC07 Cessation of Andrew Llewellyn Courts as a person with significant control on 29 July 2024
29 Jul 2024 CERTNM Company name changed formation 2 LTD\certificate issued on 29/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-29
29 Jul 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-07-29
  • GBP 1