- Company Overview for WEST FARM CARE CENTRE LIMITED (05898447)
- Filing history for WEST FARM CARE CENTRE LIMITED (05898447)
- People for WEST FARM CARE CENTRE LIMITED (05898447)
- Charges for WEST FARM CARE CENTRE LIMITED (05898447)
- More for WEST FARM CARE CENTRE LIMITED (05898447)
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) |
---|---|---|---|
04 Feb 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
16 Oct 2023 | MA | Memorandum and Articles of Association | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2023 | TM01 | Termination of appointment of Pamela Craig as a director on 29 September 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
13 Oct 2022 | PSC05 | Change of details for Cramlington House Limited as a person with significant control on 13 October 2022 | |
26 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 June 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jun 2022 | AD01 | Registered office address changed from Flat 5, Ruthven Court 10 Adderstone Crescent Newcastle upon Tyne Tyne & Wear NE2 2HH England to C/O Cramlington House Bassington Avenue Cramlington Northumberland NE23 8AG on 17 June 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
23 Jan 2020 | MR01 | Registration of charge 058984470010, created on 15 January 2020 | |
23 Jan 2020 | MR01 | Registration of charge 058984470009, created on 15 January 2020 | |
17 Jan 2020 | MR04 | Satisfaction of charge 058984470007 in full | |
17 Jan 2020 | MR04 | Satisfaction of charge 058984470008 in full | |
13 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
12 Jun 2019 | AD01 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom to Flat 5, Ruthven Court 10 Adderstone Crescent Newcastle upon Tyne Tyne & Wear NE2 2HH on 12 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Pamela Craig on 11 June 2019 |