CHRYSALIS CARE LTD

04473191
GRANSDEN EAST HILL ROAD KNATTS VALLEY SEVENOAKS TN15 6YB

Documents

Documents
Date Category Description Pages
05 Sep 2024 accounts Annual Accounts 9 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Nov 2023 accounts Annual Accounts 9 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2022 accounts Annual Accounts 9 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2021 officers Termination of appointment of director (Louis John Boden) 1 Buy now
02 Aug 2021 accounts Annual Accounts 7 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Apr 2021 officers Change of particulars for director (Mrs Sarah Boden-De Mel) 2 Buy now
28 Apr 2021 officers Change of particulars for secretary (Alle Pflaumer) 1 Buy now
28 Apr 2021 officers Change of particulars for director (Mrs Alle Pflaumer) 2 Buy now
23 Apr 2021 accounts Annual Accounts 7 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Nov 2019 accounts Annual Accounts 7 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2018 accounts Annual Accounts 8 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2017 accounts Annual Accounts 9 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 7 Buy now
06 Jul 2016 annual-return Annual Return 8 Buy now
02 Jul 2015 annual-return Annual Return 8 Buy now
13 May 2015 accounts Annual Accounts 8 Buy now
17 Sep 2014 accounts Annual Accounts 8 Buy now
30 Jun 2014 annual-return Annual Return 8 Buy now
05 Nov 2013 accounts Annual Accounts 8 Buy now
02 Jul 2013 annual-return Annual Return 8 Buy now
18 Jul 2012 accounts Annual Accounts 6 Buy now
12 Jul 2012 annual-return Annual Return 9 Buy now
16 Jan 2012 accounts Annual Accounts 6 Buy now
20 Jul 2011 officers Appointment of director (Mrs Sarah Boden-De Mel) 2 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
05 Nov 2010 accounts Annual Accounts 8 Buy now
11 Aug 2010 annual-return Annual Return 6 Buy now
11 Aug 2010 officers Change of particulars for director (Alle Pflaumer) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Louis John Boden) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Alle Pflaumer) 2 Buy now
11 Aug 2010 officers Change of particulars for secretary (Alle Pflaumer) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Alle Pflaumer) 2 Buy now
09 Sep 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 7 Buy now
05 Dec 2008 annual-return Return made up to 29/06/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
25 Jul 2007 annual-return Return made up to 29/06/07; full list of members 3 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
21 May 2007 officers Director's particulars changed 1 Buy now
21 May 2007 address Registered office changed on 21/05/07 from: beech house green street green road dartford kent DA2 6PS 1 Buy now
20 Jan 2007 accounts Annual Accounts 7 Buy now
14 Jul 2006 annual-return Return made up to 29/06/06; full list of members 7 Buy now
30 Mar 2006 accounts Annual Accounts 7 Buy now
05 Oct 2005 annual-return Return made up to 29/06/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 7 Buy now
19 Oct 2004 annual-return Return made up to 29/06/04; full list of members 7 Buy now
19 Oct 2004 officers Secretary resigned 1 Buy now
19 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
31 Jul 2003 annual-return Return made up to 29/06/03; full list of members 7 Buy now
30 Jul 2003 accounts Annual Accounts 5 Buy now
21 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2003 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
19 Sep 2002 officers New director appointed 2 Buy now
19 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
10 Sep 2002 address Registered office changed on 10/09/02 from: 19 montpelier avenue bexley kent DA5 3AP 1 Buy now
07 Aug 2002 officers Secretary resigned 1 Buy now
07 Aug 2002 officers Director resigned 1 Buy now
07 Aug 2002 address Registered office changed on 07/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
29 Jun 2002 incorporation Incorporation Company 18 Buy now