- Company Overview for SOUTHFIELDS CARE HOMES LIMITED (03027272)
- Filing history for SOUTHFIELDS CARE HOMES LIMITED (03027272)
- People for SOUTHFIELDS CARE HOMES LIMITED (03027272)
- Charges for SOUTHFIELDS CARE HOMES LIMITED (03027272)
- More for SOUTHFIELDS CARE HOMES LIMITED (03027272)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
28 Oct 2024 | AP01 | Appointment of Mr Christopher Ian Saunders as a director on 16 October 2024 | |
19 Jul 2024 | TM01 | Termination of appointment of Garry John Fitton as a director on 19 July 2024 | |
19 Jul 2024 | TM02 | Termination of appointment of Garry John Fitton as a secretary on 19 July 2024 | |
15 May 2024 | AP01 | Appointment of Mr Zak Simon Houlahan as a director on 13 May 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of Emma Louise Pearson as a director on 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mrs Emma Louise Pearson on 20 January 2023 | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on 30 June 2022 | |
20 May 2022 | AD01 | Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on 20 May 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
25 Feb 2022 | PSC05 | Change of details for Adapt Care Group Limited as a person with significant control on 7 December 2021 | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
28 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
10 Feb 2020 | AP01 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from Unit 6 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 | |
23 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a secretary on 1 March 2019 |