- Company Overview for LITTLE COURT CARE HOME LIMITED (05400050)
- Filing history for LITTLE COURT CARE HOME LIMITED (05400050)
- People for LITTLE COURT CARE HOME LIMITED (05400050)
- Charges for LITTLE COURT CARE HOME LIMITED (05400050)
- More for LITTLE COURT CARE HOME LIMITED (05400050)
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) |
---|---|---|---|
05 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
10 May 2021 | CH01 | Director's details changed for Mr Gerald Arthur Gregory on 10 May 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
10 Apr 2019 | CH03 | Secretary's details changed for Mr Shiraz Sultanali Merali on 13 March 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Dr Nizar Merali on 13 March 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 21 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Peter Francis Gregory on 24 November 2017 | |
24 Nov 2017 | CH01 | Director's details changed for Mr Gerald Arthur Gregory on 24 November 2017 | |
18 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
17 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2017 | |
20 Apr 2017 | CH01 | Director's details changed for Peter Francis Gregory on 20 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates |