CMS HEALTH LIMITED

06526940
HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

Documents

Documents
Date Category Description Pages
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2024 accounts Annual Accounts 8 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
29 Jun 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2022 accounts Annual Accounts 8 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 accounts Annual Accounts 6 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 5 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 6 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 7 Buy now
08 Jun 2014 annual-return Annual Return 4 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
18 Nov 2013 officers Change of particulars for secretary (Elisabeth Amey) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Catherine Sarah Millington-Sanders) 2 Buy now
10 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2013 annual-return Annual Return 4 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2013 officers Change of particulars for director (Catherine Sarah Millington-Sanders) 2 Buy now
22 Jan 2013 officers Change of particulars for secretary (Elisabeth Amey) 2 Buy now
06 Jan 2013 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
22 Mar 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
27 Jan 2011 officers Change of particulars for director (Catherine Sarah Millington-Sanders) 2 Buy now
27 Jan 2011 officers Change of particulars for secretary (Elisabeth Amey) 2 Buy now
07 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2010 annual-return Annual Return 4 Buy now
06 Jul 2010 officers Change of particulars for director (Catherine Sarah Millington-Sanders) 2 Buy now
06 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
07 Jan 2010 accounts Annual Accounts 2 Buy now
28 Apr 2009 annual-return Return made up to 07/03/09; full list of members 3 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from harben house harben parade finchley road london NW3 6LH 1 Buy now
28 Apr 2009 officers Director's change of particulars / catherine millington-sanders / 07/03/2009 1 Buy now
28 Apr 2009 officers Secretary's change of particulars / elisabeth amey / 07/03/2009 1 Buy now
22 May 2008 officers Director's change of particulars / catherine millington-saunders / 07/03/2008 1 Buy now
22 May 2008 officers Appointment terminated secretary chalfen secretaries LIMITED 1 Buy now
22 May 2008 officers Director appointed catherine sarah millington-saunders 1 Buy now
22 May 2008 officers Secretary appointed elisabeth amey 1 Buy now
22 May 2008 officers Appointment terminated director chalfen nominees LIMITED 1 Buy now
07 Mar 2008 incorporation Incorporation Company 9 Buy now