- Company Overview for GALLEON CARE HOMES LIMITED (00717017)
- Filing history for GALLEON CARE HOMES LIMITED (00717017)
- People for GALLEON CARE HOMES LIMITED (00717017)
- Charges for GALLEON CARE HOMES LIMITED (00717017)
- More for GALLEON CARE HOMES LIMITED (00717017)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2021 | AP01 | Appointment of Mr Paul William Richards as a director on 7 June 2021 | |
14 Jul 2021 | AP01 | Appointment of Sharon Louise Grant as a director on 1 July 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
30 Jul 2020 | CH01 | Director's details changed for Julian Charles Ball on 30 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr. Sean James Quinlan on 22 November 2019 | |
16 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Sep 2019 | MR01 | Registration of charge 007170170021, created on 23 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | AD01 | Registered office address changed from Titleworth House Alexandra Place Guildford Surrey GU1 3QH to First Floor, Egyptian House 170-173 Piccadilly London W1J 9EJ on 28 November 2018 | |
28 Nov 2018 | PSC02 | Notification of Integrum Care Limited as a person with significant control on 22 November 2018 | |
28 Nov 2018 | PSC07 | Cessation of Titleworth Holdings Limited as a person with significant control on 22 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Julien George Payne as a director on 22 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of David Andrew Coombs as a director on 22 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Julian Charles Ball as a director on 22 November 2018 | |
28 Nov 2018 | TM02 | Termination of appointment of Julien George Payne as a secretary on 22 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Mervyn John Spencer as a director on 22 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Robin Saunders as a director on 22 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Sean James Quinlan as a director on 22 November 2018 | |
28 Nov 2018 | MR01 | Registration of charge 007170170020, created on 22 November 2018 | |
28 Nov 2018 | MR01 | Registration of charge 007170170019, created on 22 November 2018 | |
21 Nov 2018 | MR04 | Satisfaction of charge 12 in full | |
21 Nov 2018 | MR04 | Satisfaction of charge 14 in full |