CHESHIRE ORTHOPAEDIC SERVICES LIMITED
Status | ACTIVE |
Company No. | 07025024 |
Category | Private Limited Company |
Incorporated | 21 Sep 2009 |
Age | 14 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CHESHIRE ORTHOPAEDIC SERVICES LIMITED is an active private limited company with number 07025024. It was incorporated 14 years, 8 months, 2 days ago, on 21 September 2009. The company address is Salatin House Salatin House, Sutton, SM2 5DA, Surrey, England.
Company Fillings
Accounts with accounts type micro entity
Date: 07 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Resolution
Date: 26 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Jun 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Jun 2023
Category: Capital
Type: SH10
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Gordon Sherry
Change date: 2021-09-13
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-13
Officer name: Anna Margaret Sherry
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-13
New address: Salatin House 19 Cedar Road Sutton Surrey SM2 5DA
Old address: Curzon House 24 High Street Banstead Surrey SM7 2LJ
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-30
Officer name: Mr Paul Gordon Sherry
Documents
Change person director company with change date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Margaret Sherry
Change date: 2016-08-30
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-21
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 21 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-21
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 21 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-21
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 21 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-21
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 21 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-21
Documents
Accounts with accounts type dormant
Date: 05 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 21 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-21
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anna Margaret Sherry
Documents
Accounts with accounts type dormant
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr paul gordon sherry
Documents
Legacy
Date: 22 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 21/09/09\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 22 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2010 to 31/03/2010
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director rex thorn
Documents
Some Companies
368 OXFORD ROAD,KIDLINGTON,OX5 1DA
Number: | 08497843 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 11283871 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SHANDON PLACE,EDINBURGH,EH11 1QL
Number: | SC568438 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE MALWOOD PARK,LYNDHURST,SO43 7HA
Number: | 04646973 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHVIEW,PEWSEY,SN9 5PL
Number: | 11632539 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 08277863 |
Status: | ACTIVE |
Category: | Private Limited Company |