CHESELDEN CONTINUING CARE LIMITED

06297014
PREMEX HOUSE FUTURA PARK MIDDLEBROOK BOLTON BL6 6SX

Documents

Documents
Date Category Description Pages
20 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Jan 2021 officers Termination of appointment of director (James Kerrick Price) 1 Buy now
21 Jan 2021 officers Termination of appointment of director (Richard Elliot Perlman) 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 officers Termination of appointment of director (Donald Stuart Fowler) 1 Buy now
19 Feb 2020 officers Appointment of director (Mr Michael Philip Cutler) 2 Buy now
11 Oct 2019 accounts Annual Accounts 15 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2018 accounts Annual Accounts 16 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 officers Termination of appointment of director (Ian David Morrison Hill) 1 Buy now
09 Nov 2017 officers Appointment of director (Mr Doug Laver) 2 Buy now
03 Oct 2017 accounts Annual Accounts 16 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
07 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Oct 2016 accounts Annual Accounts 19 Buy now
06 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
06 Jul 2016 officers Change of particulars for secretary (Caroline Emily Elizabeth Russell) 1 Buy now
13 Oct 2015 accounts Annual Accounts 18 Buy now
04 Sep 2015 mortgage Registration of a charge 53 Buy now
01 Jul 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 officers Change of particulars for director (Mr Ian David Morrison Hill) 2 Buy now
22 Dec 2014 officers Change of particulars for director (Mr Donald Fowler) 2 Buy now
18 Nov 2014 accounts Amended Accounts 7 Buy now
18 Sep 2014 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 6 Buy now
07 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2014 officers Appointment of director (Mr James Kerrick Price) 2 Buy now
03 Mar 2014 officers Appointment of director (Mr Richard Elliot Perlman) 2 Buy now
17 Feb 2014 accounts Annual Accounts 10 Buy now
12 Feb 2014 officers Appointment of director (Mr Donald Fowler) 3 Buy now
12 Feb 2014 mortgage Registration of a charge 41 Buy now
10 Feb 2014 officers Appointment of director (Ian David Morrison Hill) 3 Buy now
03 Feb 2014 officers Appointment of secretary (Caroline Emily Elizabeth Russell) 3 Buy now
03 Feb 2014 officers Termination of appointment of director (Andrew Duckworth) 2 Buy now
03 Feb 2014 officers Termination of appointment of director (William Harris) 2 Buy now
03 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 9 Buy now
09 Jan 2013 officers Termination of appointment of secretary (Colin Ball) 1 Buy now
09 Jan 2013 officers Termination of appointment of director (Colin Ball) 1 Buy now
01 Nov 2012 officers Termination of appointment of director (Sian Schofield) 2 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jul 2012 annual-return Annual Return 7 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jun 2012 mortgage Particulars of a mortgage or charge 11 Buy now
28 Mar 2012 officers Appointment of director (Ms Sian Schofield) 2 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 16 Buy now
15 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2011 annual-return Annual Return 6 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
19 Oct 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
09 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 May 2010 accounts Annual Accounts 4 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
03 Jul 2009 annual-return Return made up to 29/06/09; full list of members 4 Buy now
02 Jul 2009 officers Director's change of particulars / william harris / 29/06/2009 1 Buy now
22 May 2009 officers Director appointed andrew duckworth 1 Buy now
08 May 2009 officers Director appointed william harris 2 Buy now
12 Sep 2008 annual-return Return made up to 29/06/08; full list of members 6 Buy now
04 Mar 2008 address Registered office changed on 04/03/2008 from st jamess court brown street manchester greater manchester M2 2JF 1 Buy now
08 Aug 2007 incorporation Memorandum Articles 8 Buy now
08 Aug 2007 incorporation Memorandum Articles 4 Buy now
04 Aug 2007 officers Director resigned 1 Buy now
04 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
31 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2007 incorporation Incorporation Company 20 Buy now