- Company Overview for COMFORT CARE HOMES LIMITED (05259066)
- Filing history for COMFORT CARE HOMES LIMITED (05259066)
- People for COMFORT CARE HOMES LIMITED (05259066)
- Charges for COMFORT CARE HOMES LIMITED (05259066)
- Registers for COMFORT CARE HOMES LIMITED (05259066)
- More for COMFORT CARE HOMES LIMITED (05259066)
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) |
---|---|---|---|
18 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 05259066 - Companies House Default Address, Cardiff, CF14 8LH on 18 November 2024 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
29 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2022 | AA | Unaudited abridged accounts made up to 25 February 2021 | |
08 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 25 February 2020 | |
19 Jun 2020 | AD01 | Registered office address changed from Ridgeway House Llawhaden Narberth Pembrokeshire SA67 8DG Wales to Chislehurst Business Centre C/O Management Consultancy, 1 Bromley Lane Chislehurst BR7 6LH on 19 June 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
18 May 2020 | PSC01 | Notification of Mohanananthan Kuhananthan as a person with significant control on 27 February 2019 | |
18 May 2020 | PSC07 | Cessation of Ashok Bansal as a person with significant control on 27 February 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 25 February 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS England to Ridgeway House Llawhaden Narberth Pembrokeshire SA67 8DG on 2 September 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
27 Feb 2019 | AP01 | Appointment of Mrs Riqia Bibi as a director on 15 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Ashok Bansal as a director on 15 February 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
24 Jan 2019 | TM01 | Termination of appointment of Swarnlata Bansal as a director on 23 January 2019 | |
24 Jan 2019 | TM02 | Termination of appointment of Swarnlata Bansal as a secretary on 23 January 2019 | |
23 Jan 2019 | AP01 | Appointment of Mr Mohanananthan Kuhananthan as a director on 22 January 2019 |