CHILDRENS HEALTH CENTRE FOR SOUTH WEST LONDON LIMITED(THE) - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-04-13 View Report
Accounts. Accounts type total exemption full. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-04-07 View Report
Accounts. Accounts type total exemption full. 2022-01-02 View Report
Accounts. Accounts type total exemption full. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2021-05-21 View Report
Officers. Officer name: Mrs Caroline Elizabeth Cassidy. Appointment date: 2020-10-22. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-04-07 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-04-03 View Report
Persons with significant control. Notification date: 2017-05-16. Psc name: Margaret Mary Ainscough. 2019-02-04 View Report
Accounts. Accounts type total exemption full. 2019-01-08 View Report
Gazette. Gazette filings brought up to date. 2018-06-20 View Report
Gazette. Gazette notice compulsory. 2018-06-19 View Report
Persons with significant control. Psc name: Jennifer Cobb. Cessation date: 2017-09-05. 2018-06-13 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Accounts. Accounts type total exemption small. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-09-05 View Report
Accounts. Accounts type total exemption small. 2017-09-05 View Report
Address. New address: 1a Luttrell Avenue Putney London SW15 6PA. Old address: 286 Merton Road Wandsworth London SW18 5JN. Change date: 2017-09-05. 2017-09-05 View Report
Officers. Appointment date: 2017-05-16. Officer name: Margaret Mary Ainscough. 2017-09-05 View Report
Officers. Officer name: Marcia Margaret Tansey. Appointment date: 2017-05-16. 2017-09-05 View Report
Officers. Officer name: Jennifer Cobb. Termination date: 2017-05-16. 2017-09-05 View Report
Confirmation statement. Statement with updates. 2017-09-05 View Report
Annual return. With made up date. 2017-09-05 View Report
Annual return. With made up date. 2017-09-05 View Report
Annual return. With made up date. 2017-09-05 View Report
Annual return. With made up date. 2017-09-05 View Report
Annual return. With made up date. 2017-09-05 View Report
Restoration. Restoration order of court. 2017-09-05 View Report
Gazette. Gazette dissolved voluntary. 2012-08-07 View Report
Gazette. Gazette notice voluntary. 2012-04-24 View Report
Dissolution. Dissolution application strike off company. 2012-04-12 View Report
Accounts. Accounts type dormant. 2012-03-21 View Report
Annual return. With made up date. 2011-08-02 View Report
Officers. Officer name: James Marty. 2011-07-22 View Report
Gazette. Gazette filings brought up to date. 2010-11-17 View Report
Annual return. With made up date. 2010-11-16 View Report
Accounts. Accounts type dormant. 2010-11-16 View Report
Address. Change date: 2010-10-26. Old address: 119 West Hill Road Wandsworth London SW18 5HN. 2010-10-26 View Report
Gazette. Gazette notice compulsary. 2010-09-21 View Report
Annual return. Legacy. 2009-06-26 View Report
Accounts. Accounts type dormant. 2009-06-11 View Report
Accounts. Accounts type dormant. 2008-08-29 View Report
Annual return. Legacy. 2008-08-29 View Report
Annual return. Legacy. 2007-10-24 View Report