- Company Overview for MYSA CARE (THE CHESTNUTS) LIMITED (03591586)
- Filing history for MYSA CARE (THE CHESTNUTS) LIMITED (03591586)
- People for MYSA CARE (THE CHESTNUTS) LIMITED (03591586)
- Charges for MYSA CARE (THE CHESTNUTS) LIMITED (03591586)
- More for MYSA CARE (THE CHESTNUTS) LIMITED (03591586)
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) |
---|---|---|---|
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
20 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
25 Jun 2020 | PSC05 | Change of details for Bowman Care Homes Limited as a person with significant control on 1 June 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Torsten Alexander Mack on 8 April 2020 | |
24 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
04 Jun 2019 | AP01 | Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of David John Taylor as a director on 31 May 2019 | |
15 Nov 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
30 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Bowman Care Homes Limited as a person with significant control on 6 April 2016 | |
21 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
15 Feb 2016 | AP01 | Appointment of Mr David John Taylor as a director on 26 November 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015 | |
30 Dec 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
31 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
04 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014 |