ST. CATHERINE'S CARE HOMES LIMITED
Company number 04234156
- Company Overview for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- Filing history for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- People for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- Charges for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
- More for ST. CATHERINE'S CARE HOMES LIMITED (04234156)
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) |
---|---|---|---|
27 Apr 2020 | PSC05 | Change of details for 4Awh Operations Limited as a person with significant control on 22 May 2019 | |
23 Jan 2020 | TM01 | Termination of appointment of Alistair Maxwell How as a director on 23 January 2020 | |
12 Nov 2019 | AP01 | Appointment of Mr Christopher Storr as a director on 23 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | AD01 | Registered office address changed from Monson Retirement Home 9-11 Monson Street Lincoln LN5 7RZ to Cabot Square Capital Llp 1 Connaught Place London W2 2ET on 31 May 2019 | |
30 May 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
30 May 2019 | PSC07 | Cessation of Mark James Browne as a person with significant control on 22 May 2019 | |
30 May 2019 | PSC02 | Notification of 4Awh Operations Limited as a person with significant control on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Keith John Maddin as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Edward Hugh Mcneill as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Adam Welsh as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Alistair Maxwell How as a director on 22 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Anthony Chester John Acton as a director on 22 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Mark James Browne as a director on 22 May 2019 | |
30 May 2019 | MR01 | Registration of charge 042341560001, created on 22 May 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Vanessa Margaret Alice Breen as a secretary on 10 April 2019 | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
30 Apr 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Jul 2017 | PSC01 | Notification of Mark James Browne as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|