- Company Overview for SOMERSET HCA LTD (04763762)
- Filing history for SOMERSET HCA LTD (04763762)
- People for SOMERSET HCA LTD (04763762)
- Charges for SOMERSET HCA LTD (04763762)
- More for SOMERSET HCA LTD (04763762)
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) |
---|---|---|---|
06 Nov 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
24 May 2018 | PSC02 | Notification of Care Management Group Limited as a person with significant control on 28 February 2018 | |
18 May 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Peter Kinsey as a director on 28 February 2018 | |
06 Mar 2018 | AP03 | Appointment of Mr Garry John Fitton as a secretary on 28 February 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr Garry Fitton as a director on 28 February 2018 | |
06 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
06 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
05 Mar 2018 | TM01 | Termination of appointment of Richard Stanley Smith as a director on 28 February 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 5 March 2018 | |
11 Jan 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Mr Richard Stanley Smith on 12 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Richard Stanley Smith on 12 May 2017 | |
28 Feb 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD01 | Registered office address changed from Unit 1, Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Someret BS24 9AY to Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 8 June 2016 | |
03 Mar 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
20 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
09 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
25 Feb 2015 | AA | Accounts for a small company made up to 31 May 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|