KINGSLEY HEALTHCARE (CALEDONIA) LIMITED
Company number 06877108
- Company Overview for KINGSLEY HEALTHCARE (CALEDONIA) LIMITED (06877108)
- Filing history for KINGSLEY HEALTHCARE (CALEDONIA) LIMITED (06877108)
- People for KINGSLEY HEALTHCARE (CALEDONIA) LIMITED (06877108)
- More for KINGSLEY HEALTHCARE (CALEDONIA) LIMITED (06877108)
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) |
---|---|---|---|
09 Dec 2024 | CH01 | Director's details changed for Mr Cameron Dyer Thayan on 9 December 2024 | |
11 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
04 Nov 2021 | CH01 | Director's details changed for Mr Ewan Dyer Thayan on 30 June 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Cameron Dyer Thayan on 30 June 2021 | |
23 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
29 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
27 Sep 2019 | PSC07 | Cessation of Ian Stuart Jarvis as a person with significant control on 18 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019 | |
26 Sep 2019 | AP01 | Appointment of Mrs Sumithra Chandrakanthi Thayanandarajah as a director on 18 September 2019 | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
15 Apr 2019 | CH03 | Secretary's details changed for Mr Ian Stuart Jarvis on 12 April 2019 | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
20 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016 | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 |