- Company Overview for ARAGON CARE TIMPERLEY LIMITED (05837630)
- Filing history for ARAGON CARE TIMPERLEY LIMITED (05837630)
- People for ARAGON CARE TIMPERLEY LIMITED (05837630)
- Charges for ARAGON CARE TIMPERLEY LIMITED (05837630)
- More for ARAGON CARE TIMPERLEY LIMITED (05837630)
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 Feb 2025 | PSC05 | Change of details for Timperley Holdings Ltd as a person with significant control on 1 January 2025 | |
24 Jan 2025 | CH01 | Director's details changed for Mr Velummayilum Thayanandarajah on 1 January 2025 | |
24 Jan 2025 | CH01 | Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 1 January 2025 | |
24 Jan 2025 | CH01 | Director's details changed for Mr Ewan Dyer Thayan on 1 January 2025 | |
24 Jan 2025 | CH03 | Secretary's details changed for Mr Ian Stuart Jarvis on 1 January 2025 | |
24 Jan 2025 | CH01 | Director's details changed for Mr Cameron Dyer Thayan on 1 January 2025 | |
24 Jan 2025 | AD01 | Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 24 January 2025 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Cameron Dyer Thayan on 9 December 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
27 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
01 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
03 Nov 2021 | CH01 | Director's details changed for Mr Ewan Dyer Thayan on 16 December 2020 | |
03 Nov 2021 | CH01 | Director's details changed for Mr Cameron Dyer Thayan on 16 December 2020 | |
07 Oct 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
16 Oct 2020 | SH19 |
Statement of capital on 16 October 2020
|
|
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | SH20 | Statement by Directors | |
04 Sep 2020 | CAP-SS | Solvency Statement dated 01/10/19 | |
08 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
13 Jan 2020 | PSC02 | Notification of Timperley Holdings Ltd as a person with significant control on 11 November 2019 |