- Company Overview for PEMBROKESHIRE CARE LIMITED (03669001)
- Filing history for PEMBROKESHIRE CARE LIMITED (03669001)
- People for PEMBROKESHIRE CARE LIMITED (03669001)
- Charges for PEMBROKESHIRE CARE LIMITED (03669001)
- More for PEMBROKESHIRE CARE LIMITED (03669001)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
24 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with updates | |
06 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
27 Oct 2023 | PSC02 | Notification of Ssc Invest Uk Limited as a person with significant control on 25 October 2023 | |
27 Oct 2023 | PSC07 | Cessation of S & G Enterprises Limited as a person with significant control on 25 October 2023 | |
14 Dec 2022 | PSC05 | Change of details for S & G Enterprises Limited as a person with significant control on 14 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX Wales to First Floor (Suite 19B) Cedar Court Milford Haven Pembrokeshire SA73 3LS on 14 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
22 Jul 2019 | PSC07 | Cessation of Debbie Patricia Crawford as a person with significant control on 5 June 2019 | |
22 Jul 2019 | PSC07 | Cessation of Katherine Wendy Ashley as a person with significant control on 5 June 2019 | |
18 Jun 2019 | AA01 | Current accounting period extended from 30 November 2019 to 30 April 2020 | |
11 Jun 2019 | AD01 | Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to Penffynnon Hawthorn Rise Haverfordwest Pembrokeshire SA61 2AX on 11 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Deborah Patricia Crawford as a director on 5 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Ms Sally Jane Clarke as a director on 5 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Simon Paul Clarke as a director on 5 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Katherine Wendy Ashley as a director on 5 June 2019 | |
11 Jun 2019 | TM02 | Termination of appointment of Katherine Wendy Ashley as a secretary on 5 June 2019 | |
07 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 |