COMMUNITY OF HEALING T/A A AND S PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHELLEY GREENSTED

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

30/03/2030 March 2020 COMPANY RESTORED ON 30/03/2020

View Document

18/02/2018 February 2020 STRUCK OFF AND DISSOLVED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DUNKLEY / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DUNKLEY / 26/02/2019

View Document

16/10/1816 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED COMMUNITY OF HEALING LTD CERTIFICATE ISSUED ON 23/04/18

View Document

22/04/1822 April 2018 DIRECTOR APPOINTED MRS SHELLEY GREENSTED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL DUNKLEY

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MRS TANYA ANGELIA HATCHER

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, NO UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DUNKLEY / 03/12/2015

View Document

06/01/166 January 2016 DIRECTOR APPOINTED NIGEL DUNKLEY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ANTHONY DUNKLEY

View Document

03/12/153 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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