Advanced company searchLink opens in new window

CONFERENCE CARE LIMITED

Company number 04343426

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)
13 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Dec 2024 AD02 Register inspection address has been changed from St Helens House King Street Derby DE1 3EE England to 1 Prospect House 1 Prospect Place Pride Park DE24 8HG
09 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with no updates
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 16 October 2023
  • GBP 600
11 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
04 Dec 2023 PSC07 Cessation of Christopher John Peacock as a person with significant control on 16 October 2023
22 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jun 2023 TM02 Termination of appointment of Christopher John Peacock as a secretary on 8 June 2023
16 Jun 2023 TM01 Termination of appointment of Christopher John Peacock as a director on 8 June 2023
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
21 Dec 2020 AD02 Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to St Helens House King Street Derby DE1 3EE
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 SH06 Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 1,200