CHEERHEALTH CARE LIMITED

05078013
4 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TO

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2022 accounts Annual Accounts 2 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2021 accounts Annual Accounts 2 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 2 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2018 accounts Annual Accounts 2 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2017 accounts Annual Accounts 2 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2016 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
19 Feb 2016 officers Change of particulars for secretary (Mr Oliver Crispin Denniss) 1 Buy now
22 Sep 2015 accounts Annual Accounts 2 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
23 Jun 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
25 Nov 2013 accounts Annual Accounts 2 Buy now
21 Mar 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 2 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
07 Dec 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
05 Jan 2011 accounts Annual Accounts 5 Buy now
18 Mar 2010 annual-return Annual Return 3 Buy now
18 Mar 2010 officers Change of particulars for director (Reginald Michael Bullock) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Kim Mary Jacobs) 2 Buy now
09 Jan 2010 accounts Annual Accounts 2 Buy now
15 Apr 2009 annual-return Annual return made up to 18/03/09 2 Buy now
14 Apr 2009 officers Secretary's change of particulars / oliver dennigs / 01/01/2009 1 Buy now
16 Jan 2009 accounts Annual Accounts 1 Buy now
07 Apr 2008 annual-return Annual return made up to 18/03/08 2 Buy now
17 Jan 2008 accounts Annual Accounts 1 Buy now
03 Apr 2007 annual-return Annual return made up to 18/03/07 2 Buy now
22 Dec 2006 accounts Annual Accounts 2 Buy now
20 Mar 2006 annual-return Annual return made up to 18/03/06 4 Buy now
13 Feb 2006 accounts Annual Accounts 2 Buy now
15 Apr 2005 annual-return Annual return made up to 18/03/05 4 Buy now
14 Apr 2004 officers New secretary appointed 2 Buy now
05 Apr 2004 address Registered office changed on 05/04/04 from: 76 whitchurch road cardiff CF14 3LX 1 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
05 Apr 2004 officers New director appointed 2 Buy now
05 Apr 2004 officers Secretary resigned 1 Buy now
05 Apr 2004 officers Director resigned 1 Buy now
18 Mar 2004 incorporation Incorporation Company 22 Buy now