- Company Overview for ART HOME CARE LIMITED (01328246)
- Filing history for ART HOME CARE LIMITED (01328246)
- People for ART HOME CARE LIMITED (01328246)
- Charges for ART HOME CARE LIMITED (01328246)
- More for ART HOME CARE LIMITED (01328246)
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) |
---|---|---|---|
12 Jan 2025 | TM01 | Termination of appointment of Mark Stanton Davies as a director on 12 January 2025 | |
12 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
26 Nov 2024 | AA | Micro company accounts made up to 31 August 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 124 Grove Gate Staplegrove Taunton TA2 6DF England to 21 Virginia Orchard Ruishton Taunton TA3 5LP on 18 November 2024 | |
02 Feb 2024 | AAMD | Amended micro company accounts made up to 31 August 2023 | |
30 Jan 2024 | TM02 | Termination of appointment of Alfio Rino Toson as a secretary on 30 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Marc Dominic Toson as a director on 30 January 2024 | |
30 Jan 2024 | PSC07 | Cessation of Alfio Rino Toson as a person with significant control on 30 January 2024 | |
30 Jan 2024 | PSC07 | Cessation of Marc Toson as a person with significant control on 30 January 2024 | |
30 Jan 2024 | PSC01 | Notification of Samantha Louise Escott as a person with significant control on 30 January 2024 | |
30 Jan 2024 | AP01 | Appointment of Miss Samantha Louise Escott as a director on 30 January 2024 | |
15 Jan 2024 | PSC01 | Notification of Marc Toson as a person with significant control on 1 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
19 Dec 2023 | AP01 | Appointment of Mr Mark Stanton Davies as a director on 15 December 2023 | |
03 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 147 South Road Taunton TA1 3ED England to 124 Grove Gate Staplegrove Taunton TA2 6DF on 2 October 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from 202 Oak Leaze Oak Leaze Patchway Bristol BS34 5FN England to 147 South Road Taunton TA1 3ED on 21 March 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
24 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
21 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
05 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
20 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 |