CITYBRANCH HEALTHCARE BLOCK A LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Cessation of Citybranch Healthcare Limited as a person with significant control on 2025-06-03

View Document

04/06/254 June 2025 Notification of Artemis Europe Ltd as a person with significant control on 2025-06-03

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-05 with updates

View Document

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

View Document

27/05/2527 May 2025 Appointment of Mr Raja Yawar Murad as a director on 2025-05-23

View Document

06/01/256 January 2025 Termination of appointment of Steven Austin as a director on 2024-12-25

View Document

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

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Termination of appointment of Jack Richard Woodford as a director on 2024-12-09

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Appointment of Mr Steven Austin as a director on 2024-12-09

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/12/244 December 2024 Satisfaction of charge 125880880001 in full

View Document

04/12/244 December 2024 Satisfaction of charge 125880880002 in full

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

08/02/248 February 2024 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Document

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

View Accounts

05/12/235 December 2023 Termination of appointment of Adam Louis Gross as a director on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of Mr Jack Richard Woodford as a director on 2023-11-28

View Document

28/06/2328 June 2023 Registration of charge 125880880002, created on 2023-06-26

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/206 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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