CHILTERN VITAL BERKELEY HOLDINGS LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewAppointment of Mr Stewart John Mckechnie as a secretary on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from 49 High Street Burnham on Crouch Essex CM0 8AG England to Century House Roman Road Blackburn BB1 2LD on 2025-07-30

View Document

29/07/2529 July 2025 NewPrevious accounting period shortened from 2025-07-31 to 2025-06-30

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

27/08/2427 August 2024 Certificate of change of name

View Document

23/08/2423 August 2024 Certificate of change of name

View Document

02/08/242 August 2024 Appointment of Mr Michael Gerald Spencer as a director on 2024-07-29

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-07-29

View Document

02/08/242 August 2024 Termination of appointment of Michael Gerald Spencer as a director on 2024-08-02

View Document

01/08/241 August 2024 Notification of Chiltern Vital Group Ltd as a person with significant control on 2024-07-29

View Document

01/08/241 August 2024 Cessation of Andrew Llewellyn Courts as a person with significant control on 2024-07-29

View Document

01/08/241 August 2024 Termination of appointment of Andrew Llewellyn Courts as a director on 2024-07-29

View Document

01/08/241 August 2024 Appointment of Mr Christopher Gerald Turner as a director on 2024-07-29

View Document

01/08/241 August 2024 Appointment of Mr Gary John Fielding as a director on 2024-07-29

View Document


More Company Information