CHEERHEALTH HOLDINGS LIMITED

06821847
36 FIFTH AVENUE HAVANT HAMPSHIRE PO9 2PL

Documents

Documents
Date Category Description Pages
30 Aug 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
17 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
17 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jul 2023 resolution Resolution 1 Buy now
20 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
24 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2023 officers Change of particulars for director (Mr Paul Anthony Wilkins) 2 Buy now
16 Jun 2022 accounts Annual Accounts 31 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2022 officers Change of particulars for director (Mr Paul Anthony Wilkins) 2 Buy now
18 Jun 2021 accounts Annual Accounts 26 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2021 officers Change of particulars for director (Paul Anthony Wilkins) 2 Buy now
02 Mar 2021 officers Change of particulars for director (Paul Anthony Wilkins) 2 Buy now
10 Jun 2020 accounts Annual Accounts 26 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2019 officers Appointment of director (Jennifer Anne Bullock) 2 Buy now
20 Aug 2019 officers Termination of appointment of director (Reginald Michael Bullock) 1 Buy now
18 Jun 2019 accounts Annual Accounts 26 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2018 accounts Annual Accounts 26 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 officers Change of particulars for secretary (Oliver Crispin Denniss) 1 Buy now
27 Feb 2018 officers Change of particulars for director (Mr Oliver Crispin Denniss) 2 Buy now
23 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Oliver Crispin Denniss) 2 Buy now
27 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2017 officers Change of particulars for director (Mr Oliver Crispin Denniss) 2 Buy now
26 Jun 2017 accounts Annual Accounts 24 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jun 2016 accounts Annual Accounts 22 Buy now
19 Feb 2016 officers Change of particulars for secretary (Oliver Crispin Denniss) 1 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
19 Feb 2016 officers Change of particulars for director (Mr Oliver Crispin Denniss) 2 Buy now
02 Jul 2015 accounts Annual Accounts 24 Buy now
24 Feb 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 22 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
20 Jun 2013 accounts Annual Accounts 22 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 22 Buy now
28 Feb 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 officers Change of particulars for director (Oliver Crispin Denniss) 2 Buy now
04 Jul 2011 accounts Annual Accounts 22 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 officers Change of particulars for director (Oliver Crispin Denniss) 2 Buy now
01 Jul 2010 accounts Annual Accounts 22 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for secretary (Oliver Crispin Denniss) 1 Buy now
25 Feb 2010 officers Change of particulars for director (Oliver Crispin Denniss) 2 Buy now
31 Jul 2009 accounts Accounting reference date shortened from 28/02/2010 to 30/09/2009 1 Buy now
18 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
16 Mar 2009 capital Particulars of contract relating to shares 2 Buy now
16 Mar 2009 capital Ad 02/03/09\gbp si 2@1=2\gbp ic 998/1000\ 2 Buy now
17 Feb 2009 incorporation Incorporation Company 20 Buy now