- Company Overview for HAPTON CARE HOMES LIMITED (03267571)
- Filing history for HAPTON CARE HOMES LIMITED (03267571)
- People for HAPTON CARE HOMES LIMITED (03267571)
- Charges for HAPTON CARE HOMES LIMITED (03267571)
- More for HAPTON CARE HOMES LIMITED (03267571)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
02 Nov 2021 | PSC02 | Notification of Nidward Management S.A as a person with significant control on 2 November 2021 | |
02 Nov 2021 | PSC07 | Cessation of Alan Goldstein as a person with significant control on 2 November 2021 | |
02 Nov 2021 | PSC07 | Cessation of Sarah Michelle Goldstein as a person with significant control on 2 November 2021 | |
12 May 2021 | AP01 | Appointment of Mr Arieh Leib Levison as a director on 21 April 2021 | |
09 Nov 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018 | |
01 Nov 2018 | PSC04 | Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 | |
01 Nov 2018 | PSC07 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 | |
01 Nov 2018 | PSC07 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 | |
01 Nov 2018 | PSC07 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 | |
01 Nov 2018 | PSC07 | Cessation of James David Hassan as a person with significant control on 23 April 2018 | |
01 Nov 2018 | PSC07 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 |