Advanced company searchLink opens in new window

HAPTON CARE HOMES LIMITED

Company number 03267571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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