CHINESE WELLBEING

02446695
23 ARGYLE STREET LIVERPOOL ENGLAND L1 5BL

Documents

Documents
Date Category Description Pages
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2024 officers Appointment of director (Miss Xiaoxiao Hou) 2 Buy now
16 Dec 2023 accounts Annual Accounts 41 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 accounts Annual Accounts 39 Buy now
30 Dec 2021 accounts Annual Accounts 42 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 38 Buy now
26 Oct 2020 officers Change of particulars for director (Mr Kai Kwong Simon Wong) 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 33 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 33 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 34 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2016 accounts Annual Accounts 29 Buy now
09 Dec 2016 officers Appointment of director (Mr Kai Kwong Simon Wong) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Polly Yee Ling Green) 2 Buy now
08 Dec 2016 officers Appointment of director (Mr James Crook) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Mr Andrew Michael Green) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Mrs Helen Yee-Hung Owen) 2 Buy now
08 Dec 2016 officers Change of particulars for director (Dr Simon Siu Man Kan) 2 Buy now
08 Dec 2016 officers Change of particulars for secretary (Stephen Wong) 1 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2016 accounts Annual Accounts 27 Buy now
09 Nov 2015 annual-return Annual Return 7 Buy now
02 Jan 2015 accounts Annual Accounts 27 Buy now
30 Dec 2014 incorporation Memorandum Articles 12 Buy now
22 Dec 2014 change-of-name Certificate Change Of Name Company 2 Buy now
22 Dec 2014 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2014 miscellaneous Miscellaneous 2 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 accounts Annual Accounts 28 Buy now
26 Nov 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 27 Buy now
06 Nov 2012 annual-return Annual Return 7 Buy now
15 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2012 accounts Annual Accounts 28 Buy now
01 Nov 2011 annual-return Annual Return 7 Buy now
27 May 2011 officers Termination of appointment of director (Carmel Dersch) 1 Buy now
01 Nov 2010 annual-return Annual Return 8 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Oscar Ip) 2 Buy now
13 Oct 2010 accounts Annual Accounts 28 Buy now
22 Feb 2010 miscellaneous Miscellaneous 1 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 accounts Annual Accounts 17 Buy now
09 Nov 2009 annual-return Annual Return 6 Buy now
09 Nov 2009 officers Change of particulars for director (Helen Yee-Hung Owen) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Dr Simon Siu Man Kan) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Andrew Michael Green) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Mr Oscar Ip) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Polly Yee Ling Green) 2 Buy now
09 Nov 2009 officers Change of particulars for director (Carmel Dersch) 2 Buy now
02 Sep 2009 officers Director appointed dr simon siu man kan 1 Buy now
02 Sep 2009 officers Appointment terminated director anthony kwok 1 Buy now
05 Nov 2008 annual-return Annual return made up to 31/10/08 4 Buy now
16 Oct 2008 accounts Annual Accounts 17 Buy now
16 Apr 2008 officers Appointment terminated director gillian moglione 1 Buy now
16 Nov 2007 annual-return Annual return made up to 31/10/07 6 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
05 Nov 2007 accounts Annual Accounts 16 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 officers Director resigned 1 Buy now
16 Apr 2007 officers Director resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
30 Nov 2006 annual-return Annual return made up to 31/10/06 8 Buy now
02 Nov 2006 accounts Annual Accounts 16 Buy now
26 May 2006 officers New director appointed 1 Buy now
14 Nov 2005 annual-return Annual return made up to 31/10/05 7 Buy now
25 Oct 2005 accounts Annual Accounts 14 Buy now
17 Jan 2005 officers New director appointed 2 Buy now
29 Dec 2004 address Registered office changed on 29/12/04 from: bkr haines watts trident house 31/33 dale street liverpool L2 2HF 1 Buy now
11 Nov 2004 annual-return Annual return made up to 31/10/04 7 Buy now
05 Oct 2004 accounts Annual Accounts 14 Buy now
26 Oct 2003 annual-return Annual return made up to 31/10/03 8 Buy now
20 Oct 2003 accounts Annual Accounts 30 Buy now
17 Jul 2003 officers New director appointed 2 Buy now
15 Nov 2002 annual-return Annual return made up to 31/10/02 6 Buy now
29 Oct 2002 accounts Annual Accounts 15 Buy now
23 Jan 2002 accounts Annual Accounts 29 Buy now
19 Dec 2001 annual-return Annual return made up to 31/10/01 6 Buy now
13 Dec 2001 officers New secretary appointed 2 Buy now
13 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
14 Nov 2000 annual-return Annual return made up to 31/10/00 5 Buy now
12 Oct 2000 accounts Annual Accounts 27 Buy now
09 Dec 1999 annual-return Annual return made up to 31/10/99 5 Buy now
20 Oct 1999 accounts Annual Accounts 10 Buy now
30 Dec 1998 address Registered office changed on 30/12/98 from: knox hassal & co 23 church road wavertree liverpool L15 9EA 2 Buy now
30 Dec 1998 annual-return Annual return made up to 31/10/98 6 Buy now
29 Jul 1998 accounts Annual Accounts 9 Buy now
16 Jan 1998 officers New director appointed 2 Buy now
12 Nov 1997 annual-return Annual return made up to 31/10/97 6 Buy now
23 Sep 1997 officers Director resigned 1 Buy now
15 Aug 1997 accounts Annual Accounts 8 Buy now
19 Jan 1997 annual-return Annual return made up to 31/10/96 6 Buy now
14 Nov 1996 officers Director resigned 1 Buy now