- Company Overview for CREDO CARE FOSTERING LIMITED (06211654)
- Filing history for CREDO CARE FOSTERING LIMITED (06211654)
- People for CREDO CARE FOSTERING LIMITED (06211654)
- Charges for CREDO CARE FOSTERING LIMITED (06211654)
- More for CREDO CARE FOSTERING LIMITED (06211654)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
13 Jan 2024 | MR04 | Satisfaction of charge 1 in full | |
10 Jan 2024 | CERTNM |
Company name changed credo management LIMITED\certificate issued on 10/01/24
|
|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Richard Powell as a director on 6 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
05 Apr 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 | |
12 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
26 Feb 2021 | MR01 | Registration of charge 062116540004, created on 22 February 2021 | |
28 Jan 2021 | MR01 | Registration of charge 062116540003, created on 27 January 2021 | |
05 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
04 Oct 2019 | MR01 | Registration of charge 062116540002, created on 3 October 2019 | |
24 May 2019 | AP03 | Appointment of Mrs Justine Louise Laws as a secretary on 24 May 2019 | |
24 May 2019 | TM02 | Termination of appointment of Roy Anthony Hipkiss as a secretary on 24 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
20 May 2019 | PSC07 | Cessation of Gregory Nicholls as a person with significant control on 8 August 2017 | |
19 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Jan 2019 | TM01 | Termination of appointment of Neil Andrew Annis as a director on 16 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Gregory Nicholls as a director on 16 January 2019 |