- Company Overview for ALL SAINTS CARE LIMITED (07083679)
- Filing history for ALL SAINTS CARE LIMITED (07083679)
- People for ALL SAINTS CARE LIMITED (07083679)
- Charges for ALL SAINTS CARE LIMITED (07083679)
- More for ALL SAINTS CARE LIMITED (07083679)
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) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
07 Aug 2024 | AA01 | Current accounting period extended from 31 March 2024 to 30 September 2024 | |
23 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
19 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2023 | RP04CS01 | Second filing of Confirmation Statement dated 5 August 2023 | |
07 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 23 December 2022
|
|
17 Aug 2023 | CS01 |
Confirmation statement made on 5 August 2023 with updates
|
|
27 Jan 2023 | AD01 | Registered office address changed from Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY England to The Priory Stomp Road Burnham Slough SL1 7LW on 27 January 2023 | |
29 Dec 2022 | MR01 | Registration of charge 070836790002, created on 23 December 2022 | |
23 Dec 2022 | TM01 | Termination of appointment of Arthur Patrick John Gallagher as a director on 23 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Gary Renton as a director on 23 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr Manpreet Singh Johal as a director on 23 December 2022 | |
23 Dec 2022 | AP01 | Appointment of Mr David Martin-Smith as a director on 23 December 2022 | |
23 Dec 2022 | PSC02 | Notification of Priory Cc118 Limited as a person with significant control on 23 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Arthur Patrick John Gallagher as a person with significant control on 23 December 2022 | |
23 Dec 2022 | PSC07 | Cessation of Anlaby Office Cleaning Services Limited as a person with significant control on 23 December 2022 | |
23 Dec 2022 | MR04 | Satisfaction of charge 070836790001 in full | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
01 Aug 2022 | CH01 | Director's details changed for Mr Arthur Patrick John Gallagher on 1 August 2022 | |
01 Aug 2022 | PSC05 | Change of details for Anlaby Office Cleaning Services Limited as a person with significant control on 8 July 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG England to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 1 August 2022 | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates |