- 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) |
---|---|---|---|
01 Nov 2018 | PSC07 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 | |
12 Oct 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
26 Oct 2017 | PSC04 | Change of details for Mr Maurice Albert Perera as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr Adrian Gerard Olivero as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr Subash Malkani as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr James David Hassan as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr David Dennis Cuby as a person with significant control on 6 April 2016 | |
26 Oct 2017 | PSC04 | Change of details for Mr William Damian Cid De La Paz as a person with significant control on 6 April 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
20 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Alan Goldstein on 30 September 2015 | |
23 Nov 2015 | CH03 | Secretary's details changed for Sarah Michelle Goldstein on 30 September 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
09 Jun 2014 | MR04 | Satisfaction of charge 8 in full | |
27 May 2014 | MR04 | Satisfaction of charge 7 in full | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
18 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
18 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |