- 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) |
---|---|---|---|
29 Jan 2019 | PSC07 | Cessation of Neil Andrew Annis as a person with significant control on 16 January 2019 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
09 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
07 Mar 2017 | CH01 | Director's details changed for Mr Gregory Nicholls on 7 March 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
10 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
18 Nov 2014 | CH01 | Director's details changed for Right Rev'd Damien Steven Robert Mead on 22 October 2014 | |
18 Nov 2014 | CH03 | Secretary's details changed for Mr Roy Anthony Hipkiss on 22 October 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Roy Anthony Hipkiss on 22 October 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 Apr 2014 | CH01 | Director's details changed for Mr Gregory Nicholls on 28 April 2014 | |
04 Mar 2014 | AP01 | Appointment of Mr Neil Andrew Annis as a director | |
07 Jun 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Apr 2012 | AD01 | Registered office address changed from 46 - 48 High Street Lydd Kent TN29 9AN on 17 April 2012 |