Advanced company searchLink opens in new window

COMPLETE CARE HOLDINGS LIMITED

Company number 04522416

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)
24 Mar 2017 TM01 Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017
22 Mar 2017 AD01 Registered office address changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 22 March 2017
06 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 CH01 Director's details changed for Mr Colin Andrew Dobell on 1 July 2016
30 Dec 2015 AA Full accounts made up to 31 March 2015
29 Dec 2015 TM01 Termination of appointment of Peter Iain Maynard Skoulding as a director on 29 December 2015
09 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 83.53
20 May 2015 AP01 Appointment of Alexander John Sweeney as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Martin Staunton as a director on 13 May 2015
19 May 2015 AP01 Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Julianne Baker as a director on 13 May 2015
19 May 2015 AP01 Appointment of Peter Iain Maynard Skoulding as a director on 13 May 2015
19 May 2015 TM01 Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015
17 Apr 2015 AA Full accounts made up to 31 March 2014
06 Nov 2014 TM01 Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Patrick Walter Stirland as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Martin Staunton as a director on 4 November 2014
06 Nov 2014 AP01 Appointment of Mrs Julianne Baker as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Wayne Harold Felton as a director on 31 October 2014
06 Nov 2014 TM01 Termination of appointment of Rohit Mannan as a director on 31 October 2014
30 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 83.53
02 Jun 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014
11 Apr 2014 MISC Section 519
31 Mar 2014 CH01 Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014