- Company Overview for FOUR CARE PLUS LIMITED (05874136)
- Filing history for FOUR CARE PLUS LIMITED (05874136)
- People for FOUR CARE PLUS LIMITED (05874136)
- Charges for FOUR CARE PLUS LIMITED (05874136)
- More for FOUR CARE PLUS LIMITED (05874136)
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 Jun 2018 | PSC07 | Cessation of Colin Steele as a person with significant control on 16 October 2017 | |
18 Jun 2018 | PSC07 | Cessation of Alistair Mcnidder Fearnehough as a person with significant control on 16 October 2017 | |
18 Jun 2018 | TM01 | Termination of appointment of Colin Steele as a director on 16 October 2017 | |
18 Jun 2018 | TM01 | Termination of appointment of Alistair Mcnidder Fearnehough as a director on 16 October 2017 | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
12 May 2016 | AD01 | Registered office address changed from Green Paddocks Cowley Lane Holmesfield Sheffield South Yorkshire S18 7SD to 91-97 Saltergate Chesterfield Derbyshire S40 1LA on 12 May 2016 | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Jul 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jun 2011 | AR01 | Annual return made up to 24 May 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 24 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Colin Steele on 24 May 2010 |