- Company Overview for MY FAMILY CARE LIMITED (05905564)
- Filing history for MY FAMILY CARE LIMITED (05905564)
- People for MY FAMILY CARE LIMITED (05905564)
- Charges for MY FAMILY CARE LIMITED (05905564)
- More for MY FAMILY CARE LIMITED (05905564)
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 Feb 2019 | AP01 | Appointment of Mr Stephen Kramer as a director on 1 February 2019 | |
18 Feb 2019 | AD01 | Registered office address changed from 593-599 Fulham Road London SW6 5UA England to 2 Crown Way Rushden Northamptonshire NN10 6BS on 18 February 2019 | |
07 Feb 2019 | SH08 | Change of share class name or designation | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 2 February 2019
|
|
01 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
25 Jan 2019 | PSC07 | Cessation of Ben Shields Black as a person with significant control on 25 January 2019 | |
25 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
25 Jan 2019 | PSC01 | Notification of Benjamin Shields Black as a person with significant control on 6 April 2016 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Oliver Shields Black on 10 November 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW to 593-599 Fulham Road London SW6 5UA on 23 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
06 Dec 2016 | TM01 | Termination of appointment of Pavita Cooper as a director on 1 January 2016 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | SH02 | Sub-division of shares on 13 September 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
09 Oct 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
03 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |