THE KNOLL CARE PARTNERSHIP LIMITED
Company number 04728755
- Company Overview for THE KNOLL CARE PARTNERSHIP LIMITED (04728755)
- Filing history for THE KNOLL CARE PARTNERSHIP LIMITED (04728755)
- People for THE KNOLL CARE PARTNERSHIP LIMITED (04728755)
- Charges for THE KNOLL CARE PARTNERSHIP LIMITED (04728755)
- More for THE KNOLL CARE PARTNERSHIP LIMITED (04728755)
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) |
---|---|---|---|
25 Sep 2019 | CH01 | Director's details changed for Mr Matthew James Callaghan on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Amanda Jayne Callaghan on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Andrew George Callaghan on 25 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Claire Louise Gardom on 25 September 2019 | |
25 Sep 2019 | PSC05 | Change of details for The Knoll Care Group Limited as a person with significant control on 25 September 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jun 2018 | MR01 | Registration of charge 047287550001, created on 1 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
17 May 2018 | PSC07 | Cessation of Claire Louise Gardom as a person with significant control on 20 April 2018 | |
17 May 2018 | PSC07 | Cessation of Andrew George Callaghan as a person with significant control on 20 April 2018 | |
17 May 2018 | PSC07 | Cessation of Amanda Jayne Callaghan as a person with significant control on 20 April 2018 | |
17 May 2018 | PSC07 | Cessation of Matthew James Callaghan as a person with significant control on 20 April 2018 | |
17 May 2018 | PSC02 | Notification of The Knoll Care Group Limited as a person with significant control on 20 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH03 | Secretary's details changed for Claire Louise Gardom on 1 December 2014 | |
24 Apr 2015 | CH01 | Director's details changed for Claire Louise Gardom on 1 December 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|