CHELSEA NATURAL HEALTH CLINIC LTD

05347491
2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY

Documents

Documents
Date Category Description Pages
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2022 accounts Annual Accounts 6 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2021 accounts Annual Accounts 6 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 5 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 5 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Annual Accounts 5 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 5 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2017 officers Change of particulars for director (Mr Philip Waldman) 2 Buy now
24 Feb 2017 officers Change of particulars for director (Mr Simon Timothy Wingfield Heale) 2 Buy now
19 Oct 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
08 Sep 2015 accounts Annual Accounts 3 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 3 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
07 Mar 2013 annual-return Annual Return 5 Buy now
06 Mar 2013 officers Change of particulars for director (Mr Philip Waldman) 2 Buy now
16 Nov 2012 accounts Annual Accounts 3 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
21 Nov 2011 accounts Annual Accounts 3 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 officers Change of particulars for director (Mr Philip Waldman) 2 Buy now
20 Aug 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
17 Feb 2010 officers Change of particulars for director (Mr Simon Timothy Wingfield Heale) 2 Buy now
17 Feb 2010 officers Change of particulars for corporate secretary (Theydon Secretaries Limited) 2 Buy now
05 Oct 2009 accounts Annual Accounts 4 Buy now
26 Mar 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 1 Buy now
14 Aug 2008 incorporation Memorandum Articles 9 Buy now
08 Aug 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2008 capital Ad 28/07/08\gbp si 14998@1=14998\gbp ic 2/15000\ 2 Buy now
30 Jul 2008 capital Gbp nc 1000/50000\28/07/08 2 Buy now
23 Jul 2008 officers Appointment terminated director craig coman 1 Buy now
18 Jul 2008 annual-return Return made up to 31/01/08; full list of members 6 Buy now
20 May 2008 officers Director appointed mr philip michael waldman 1 Buy now
19 May 2008 officers Director appointed mr simon timothy heale 1 Buy now
08 Nov 2007 officers Director's particulars changed 1 Buy now
24 Sep 2007 accounts Annual Accounts 1 Buy now
16 May 2007 officers Director resigned 1 Buy now
16 May 2007 officers New director appointed 2 Buy now
24 Apr 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 1 Buy now
10 Apr 2006 annual-return Return made up to 31/01/06; full list of members 6 Buy now
26 Aug 2005 officers New secretary appointed 2 Buy now
14 Feb 2005 officers New director appointed 2 Buy now
08 Feb 2005 officers Secretary resigned 1 Buy now
08 Feb 2005 officers Director resigned 1 Buy now
31 Jan 2005 incorporation Incorporation Company 13 Buy now