- Company Overview for CONTINUED CARE FROM OAKVILLE LTD (05025851)
- Filing history for CONTINUED CARE FROM OAKVILLE LTD (05025851)
- People for CONTINUED CARE FROM OAKVILLE LTD (05025851)
- More for CONTINUED CARE FROM OAKVILLE LTD (05025851)
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 Jan 2025 | AP01 | Appointment of Dr Gareth Luney Harrison as a director on 3 January 2025 | |
26 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
04 Apr 2023 | TM01 | Termination of appointment of John Reginald Mitchell as a director on 27 March 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to 7 Princes Square Harrogate HG1 1nd on 8 December 2022 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
02 May 2018 | AD01 | Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 2 May 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Oct 2016 | AP03 | Appointment of Mrs Samantha Lorraine Harrison as a secretary on 1 October 2016 | |
13 Oct 2016 | TM02 | Termination of appointment of Christine Margaret Mitchell as a secretary on 1 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
06 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 October 2016
|
|
19 Aug 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 |