CHILTERN VITAL BERKELEY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Appointment of Mr Stewart John Mckechnie as a secretary on 2025-07-30 |
30/07/2530 July 2025 New | Registered 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 |
29/07/2529 July 2025 New | Previous accounting period shortened from 2025-07-31 to 2025-06-30 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-25 with updates |
27/08/2427 August 2024 | Certificate of change of name |
23/08/2423 August 2024 | Certificate of change of name |
02/08/242 August 2024 | Appointment of Mr Michael Gerald Spencer as a director on 2024-07-29 |
02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-07-29 |
02/08/242 August 2024 | Termination of appointment of Michael Gerald Spencer as a director on 2024-08-02 |
01/08/241 August 2024 | Notification of Chiltern Vital Group Ltd as a person with significant control on 2024-07-29 |
01/08/241 August 2024 | Cessation of Andrew Llewellyn Courts as a person with significant control on 2024-07-29 |
01/08/241 August 2024 | Termination of appointment of Andrew Llewellyn Courts as a director on 2024-07-29 |
01/08/241 August 2024 | Appointment of Mr Christopher Gerald Turner as a director on 2024-07-29 |
01/08/241 August 2024 | Appointment of Mr Gary John Fielding as a director on 2024-07-29 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company