COMPANY HEALTH EUROPE GROUP LTD
Status | ACTIVE |
Company No. | 07282565 |
Category | Private Limited Company |
Incorporated | 14 Jun 2010 |
Age | 13 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
COMPANY HEALTH EUROPE GROUP LTD is an active private limited company with number 07282565. It was incorporated 13 years, 10 months, 18 days ago, on 14 June 2010. The company address is Nutwood House Horsham Road Nutwood House Horsham Road, Steyning, BN44 3AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 07 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type dormant
Date: 27 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type dormant
Date: 04 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type dormant
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 26 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 29 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type dormant
Date: 04 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 08 Mar 2017
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2017
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Change account reference date company current extended
Date: 07 Mar 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-07-31
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-07
Officer name: Phillippa Haydon
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
New address: Nutwood House Horsham Road Horsham Road Steyning BN44 3AA
Change date: 2017-03-07
Old address: Houghton Hall Lodge the Green Houghton Regis Dunstable Bedfordshire LU5 5DY
Documents
Certificate change of name company
Date: 18 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed absens LIMITED\certificate issued on 18/02/16
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 11 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Gazette filings brought up to date
Date: 11 Nov 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 17 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 07 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-01
Officer name: Phillippa Haydon
Documents
Change registered office address company with date old address
Date: 26 Jul 2012
Action Date: 26 Jul 2012
Category: Address
Type: AD01
Old address: 28 Devonshire Place London W1G 6JG United Kingdom
Change date: 2012-07-26
Documents
Accounts with accounts type dormant
Date: 12 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Some Companies
WHITE HOUSE,NOTTINGHAM,NG1 5GF
Number: | 09709368 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSTONE CONSTRUCTION LIMITED
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 09971771 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW CENTRE FOR INCLUSIVE LIVING
117-127 BROOK STREET,,G40 3AP
Number: | SC161693 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 CHARTFIELD HOUSE,TAUNTON,TA1 4AS
Number: | 08605063 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY PRINT SOLUTIONS SOUTH LIMITED
5TH FLOOR THE UNION BUILDING,NORWICH,NR1 1BY
Number: | 04854103 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09508941 |
Status: | ACTIVE |
Category: | Private Limited Company |