- Company Overview for CHOSEN CARE LIMITED (04408664)
- Filing history for CHOSEN CARE LIMITED (04408664)
- People for CHOSEN CARE LIMITED (04408664)
- Charges for CHOSEN CARE LIMITED (04408664)
- Registers for CHOSEN CARE LIMITED (04408664)
- More for CHOSEN CARE LIMITED (04408664)
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) |
---|---|---|---|
07 Apr 2020 | AA | Accounts for a small company made up to 30 March 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
26 Jun 2019 | AP01 | Appointment of Ms Karen Lewis as a director on 24 June 2019 | |
07 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
02 May 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Jamil Mawji on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Faisal Lalani on 9 April 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
21 Mar 2019 | AP01 | Appointment of Mr James Allen as a director on 11 March 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of David Alexander Stanhope as a director on 11 January 2019 | |
01 Mar 2019 | AP01 | Appointment of Mrs Chloé Moore as a director on 1 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 12 January 2018 | |
17 Dec 2018 | AA01 | Previous accounting period shortened from 12 January 2019 to 31 March 2018 | |
18 Oct 2018 | AA01 | Previous accounting period shortened from 30 March 2018 to 12 January 2018 | |
31 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
18 May 2018 | PSC05 | Change of details for Access Housing Limited as a person with significant control on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from Unit 22 the Globe Centre St James Square Accrington BB5 0RE England to Suite 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to Unit 22 the Globe Centre St James Square Accrington BB5 0RE on 10 May 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
12 Apr 2018 | AD03 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
12 Apr 2018 | AD02 | Register inspection address has been changed from Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD England to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
11 Apr 2018 | AD02 | Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
11 Apr 2018 | PSC05 | Change of details for Access Housing Limited as a person with significant control on 22 March 2018 | |
11 Apr 2018 | PSC05 | Change of details for Access Housing Limited as a person with significant control on 17 January 2018 | |
04 Apr 2018 | RESOLUTIONS |
Resolutions
|