Advanced company searchLink opens in new window

FOUR CARE PLUS LIMITED

Company number 05874136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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