- Company Overview for YOURWAY SUPPORT SERVICES LIMITED (06422770)
- Filing history for YOURWAY SUPPORT SERVICES LIMITED (06422770)
- People for YOURWAY SUPPORT SERVICES LIMITED (06422770)
- Charges for YOURWAY SUPPORT SERVICES LIMITED (06422770)
- More for YOURWAY SUPPORT SERVICES LIMITED (06422770)
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) |
---|---|---|---|
13 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
23 Jan 2024 | PSC01 | Notification of Clare Barbara Crocker as a person with significant control on 1 January 2024 | |
17 Jan 2024 | PSC07 | Cessation of Next Generation Housing Ltd as a person with significant control on 1 January 2024 | |
17 Jan 2024 | PSC02 | Notification of Big Picture Care Group Ltd as a person with significant control on 1 January 2024 | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
09 Nov 2023 | CH01 | Director's details changed for Mr Christopher Herbert Crocker on 9 November 2023 | |
09 Nov 2023 | CH03 | Secretary's details changed for Mrs Clare Barbara Crocker on 9 November 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from C/O Mark Holt & Co 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX England to 3 Ensign House Parkway Court Plymouth PL6 8LR on 9 November 2023 | |
07 Sep 2023 | AP03 | Appointment of Mrs Clare Barbara Crocker as a secretary on 7 September 2023 | |
07 Sep 2023 | AP01 | Appointment of Mrs Clare Barbara Crocker as a director on 7 September 2023 | |
10 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
14 Oct 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
30 Sep 2022 | PSC02 | Notification of Next Generation Housing Ltd as a person with significant control on 28 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Michael John Tozer as a person with significant control on 28 September 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Christopher Herbert Crocker as a person with significant control on 28 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Michael John Tozer as a director on 28 September 2022 | |
19 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
03 Mar 2021 | PSC04 | Change of details for Mr Christopher Herbert Crocker as a person with significant control on 3 March 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Michael John Tozer on 2 February 2021 | |
02 Feb 2021 | CH01 | Director's details changed for Mr Christopher Herbert Crocker on 2 February 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from C/O Businessvision Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to C/O Mark Holt & Co 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 19 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates |