THE FIRS RESIDENTIAL CARE HOME LIMITED
Company number 06731500
- Company Overview for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
- Filing history for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
- People for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
- More for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
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) |
---|---|---|---|
05 Dec 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
05 Dec 2024 | TM01 | Termination of appointment of Paul Nicholas Darby as a director on 1 October 2024 | |
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2019 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Mar 2018 | AD01 | Registered office address changed from 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ United Kingdom to Ashley Grange Stoke Albany Road Ashley Market Harborough Leicestershire LE16 8FG on 1 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from Ashley Grange Stoke Albany Road Ashley Market Harborough LE16 8FG England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 27 February 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from Ashley Grange Stoke Albany Road Ashley Market Harborough LE16 8FG England to Ashley Grange Stoke Albany Road Ashley Market Harborough LE16 8FG on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from R J Mcmorran 49 Post Street Godmanchester Huntingdon Cambridgeshire PE29 2AQ to Ashley Grange Stoke Albany Road Ashley Market Harborough LE16 8FG on 7 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |