CJP PRIVATE HEALTHCARE LTD - WHITEFIELD


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

Description Filing date
Insolvency. Brought down date: 2023-09-28. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Address. Change date: 2022-10-13. Old address: Unit 5 Millennium Way Dunston Chesterfield Derbyshire S41 8nd. New address: Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA. 2022-10-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-13 View Report
Resolution. Description: Resolutions. 2022-10-13 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-13 View Report
Incorporation. Memorandum articles. 2022-10-04 View Report
Resolution. Description: Resolutions. 2022-10-04 View Report
Capital. Capital variation of rights attached to shares. 2022-10-03 View Report
Accounts. Accounts type micro entity. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type micro entity. 2021-09-28 View Report
Confirmation statement. Statement with updates. 2020-11-19 View Report
Accounts. Accounts type micro entity. 2020-10-26 View Report
Confirmation statement. Statement with updates. 2019-11-19 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2018-11-19 View Report
Accounts. Accounts type micro entity. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Change date: 2016-08-08. Officer name: Mrs Sara Lee Pickles. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Address. Change date: 2015-06-11. New address: Unit 5 Millennium Way Dunston Chesterfield Derbyshire S41 8nd. Old address: Unit 2 Millennium Way Dunston Chesterfield Derbyshire S41 8nd. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type total exemption small. 2014-09-19 View Report
Address. Old address: Unit 26 Vanguard Trading Estate, Britannia Road Chesterfield Derbyshire S40 2TZ. Change date: 2014-02-26. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-12-02 View Report
Officers. Officer name: Mrs Sarah Lee Pickles. Change date: 2012-11-01. 2013-12-02 View Report
Officers. Change date: 2012-11-01. Officer name: Mr Clive John Pickles. 2013-12-02 View Report
Officers. Change date: 2012-11-01. Officer name: Mrs Sarah Lee Pickles. 2013-12-02 View Report
Accounts. Accounts type total exemption small. 2013-07-25 View Report
Annual return. With made up date full list shareholders. 2012-12-13 View Report
Address. Change date: 2012-12-13. Old address: Response House Queen Street North Chesterfield Derbyshire S41 9AB England. 2012-12-13 View Report
Accounts. Change account reference date company current extended. 2011-11-19 View Report
Incorporation. Incorporation company. 2011-11-18 View Report