COMPANY HEALTH EUROPE GROUP LTD

Nutwood House Horsham Road Nutwood House Horsham Road, Steyning, BN44 3AA, England
StatusACTIVE
Company No.07282565
CategoryPrivate Limited Company
Incorporated14 Jun 2010
Age13 years, 10 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTHOLOMEW BAZAZ FILMS LTD

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)

HALF BAKED LIMITED

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

M LEE PHYSIOTHERAPY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09508941
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source