- Company Overview for M & S CARE LIMITED (07048872)
- Filing history for M & S CARE LIMITED (07048872)
- People for M & S CARE LIMITED (07048872)
- Charges for M & S CARE LIMITED (07048872)
- Insolvency for M & S CARE LIMITED (07048872)
- More for M & S CARE LIMITED (07048872)
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) |
---|---|---|---|
08 Apr 2021 | PSC07 | Cessation of Mary Elizabeth Catley as a person with significant control on 31 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to First Floor Offices Sweeps Ditch 44a Gresham Road Staines-upon-Thames TW18 2AN on 8 April 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Peter Andrew Stamps as a director on 31 March 2021 | |
08 Apr 2021 | AP01 | Appointment of Mr Alan Charles Jebson as a director on 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Stephen Frederick Catley as a director on 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Mary Elizabeth Catley as a director on 31 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Daniel Francis Catley as a director on 31 March 2021 | |
08 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
08 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
09 Oct 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
17 Sep 2018 | AP01 | Appointment of Mr Daniel Francis Catley as a director on 13 August 2018 | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | SH08 | Change of share class name or designation | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
28 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|