- Company Overview for CONFERENCE CARE LIMITED (04343426)
- Filing history for CONFERENCE CARE LIMITED (04343426)
- People for CONFERENCE CARE LIMITED (04343426)
- Charges for CONFERENCE CARE LIMITED (04343426)
- More for CONFERENCE CARE LIMITED (04343426)
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
|
|
11 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|