- Company Overview for CROSSHANDS CARE LIMITED (07171632)
- Filing history for CROSSHANDS CARE LIMITED (07171632)
- People for CROSSHANDS CARE LIMITED (07171632)
- Charges for CROSSHANDS CARE LIMITED (07171632)
- More for CROSSHANDS CARE LIMITED (07171632)
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) |
---|---|---|---|
26 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
04 May 2022 | TM01 | Termination of appointment of Helen Millar as a director on 22 April 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Cartways High Street Keinton Mandeville Somerton TA11 6EF England to 19 Severn Road Pontllanfraith Blackwood NP12 2GA on 22 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Feb 2021 | PSC04 | Change of details for Mr James Paul Fletcher as a person with significant control on 20 April 2019 | |
19 Feb 2021 | PSC01 | Notification of Sara Bethan Fletcher as a person with significant control on 20 May 2020 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 4 Trem Y Goron Pontllanfraith Blackwood Caerphilly NP12 2HX to Cartways High Street Keinton Mandeville Somerton TA11 6EF on 25 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
23 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Sep 2018 | AP01 | Appointment of Mrs Helen Millar as a director on 28 September 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |