- Company Overview for DELPHINE HOMECARE LIMITED (03693281)
- Filing history for DELPHINE HOMECARE LIMITED (03693281)
- People for DELPHINE HOMECARE LIMITED (03693281)
- Charges for DELPHINE HOMECARE LIMITED (03693281)
- More for DELPHINE HOMECARE LIMITED (03693281)
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) |
---|---|---|---|
16 Aug 2020 | AD01 | Registered office address changed from 3 Hill Street London W1J 5LB England to The Square Basing View Basingstoke RG21 4EB on 16 August 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
17 Dec 2019 | AD01 | Registered office address changed from 1 Court Close St. Georges Weston-Super-Mare Avon BS22 7AA to 3 Hill Street London W1J 5LB on 17 December 2019 | |
17 Dec 2019 | PSC07 | Cessation of Delphine Holdings Limited as a person with significant control on 28 October 2019 | |
17 Dec 2019 | PSC02 | Notification of Allegra Care Somerset Limited as a person with significant control on 28 October 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Martin Thomas Wyatt as a director on 28 October 2019 | |
17 Dec 2019 | AP01 | Appointment of Mrs Helen Jones as a director on 28 October 2019 | |
17 Dec 2019 | TM02 | Termination of appointment of Martin Thomas Wyatt as a secretary on 28 October 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Michael Dudley Moran Davies as a director on 28 October 2019 | |
30 Oct 2019 | MR01 | Registration of charge 036932810006, created on 29 October 2019 | |
30 Oct 2019 | MR01 | Registration of charge 036932810007, created on 29 October 2019 | |
29 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
29 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
29 Oct 2019 | MR04 | Satisfaction of charge 4 in full | |
29 Oct 2019 | MR04 | Satisfaction of charge 5 in full | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
07 Jan 2019 | CH03 | Secretary's details changed for Dr Martin Thomas Wyatt on 7 January 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Pamela Delphine Wyatt as a director on 2 July 2018 | |
05 Jan 2018 | CH01 | Director's details changed | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |