CITYBRANCH HEALTHCARE BLOCK A LIMITED
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Cessation of Citybranch Healthcare Limited as a person with significant control on 2025-06-03 |
04/06/254 June 2025 | Notification of Artemis Europe Ltd as a person with significant control on 2025-06-03 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-05 with updates |
27/05/2527 May 2025 | Registered office address changed from Regional Property Solutions Ltd. 22 Grafton Street Grosvenor House Altrincham Cheshire WA14 1DU England to 2 Hope Square Altrincham WA14 2YP on 2025-05-27 |
27/05/2527 May 2025 | Appointment of Mr Raja Yawar Murad as a director on 2025-05-23 |
06/01/256 January 2025 | Termination of appointment of Steven Austin as a director on 2024-12-25 |
06/01/256 January 2025 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Regional Property Solutions Ltd. 22 Grafton Street Grosvenor House Altrincham Cheshire WA14 1DU on 2025-01-06 |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
11/12/2411 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | Termination of appointment of Jack Richard Woodford as a director on 2024-12-09 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
09/12/249 December 2024 | Appointment of Mr Steven Austin as a director on 2024-12-09 |
09/12/249 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
04/12/244 December 2024 | Satisfaction of charge 125880880001 in full |
04/12/244 December 2024 | Satisfaction of charge 125880880002 in full |
09/05/249 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
08/02/248 February 2024 | Current accounting period shortened from 2023-05-31 to 2022-12-31 |
08/02/248 February 2024 | Accounts for a dormant company made up to 2022-12-31 |
05/02/245 February 2024 | Registered office address changed from C/O Crowe Uk Llp 3rd Floor, the Lexicon Mount Street Manchester M2 5NT England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2024-02-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/12/235 December 2023 | Termination of appointment of Adam Louis Gross as a director on 2023-11-28 |
28/11/2328 November 2023 | Appointment of Mr Jack Richard Woodford as a director on 2023-11-28 |
28/06/2328 June 2023 | Registration of charge 125880880002, created on 2023-06-26 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/206 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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