- Company Overview for CARE FACILITY MANAGEMENT LIMITED (07333287)
- Filing history for CARE FACILITY MANAGEMENT LIMITED (07333287)
- People for CARE FACILITY MANAGEMENT LIMITED (07333287)
- Charges for CARE FACILITY MANAGEMENT LIMITED (07333287)
- More for CARE FACILITY MANAGEMENT LIMITED (07333287)
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 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
05 Aug 2024 | PSC05 | Change of details for Hardy Group Limited as a person with significant control on 1 July 2016 | |
07 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
01 Aug 2022 | TM01 | Termination of appointment of Darrell Anthony Clews as a director on 8 April 2022 | |
05 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of James Sutherland Mackinnon as a director on 17 March 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
30 Jul 2021 | PSC05 | Change of details for Hardy Group Limited as a person with significant control on 6 August 2019 | |
28 Jul 2021 | PSC05 | Change of details for Hardy Group Ltd as a person with significant control on 1 July 2016 | |
03 Jun 2021 | CH01 | Director's details changed for Mr James Dennis Wheeler on 3 August 2010 | |
15 Apr 2021 | CH01 | Director's details changed for Mr James Dennis Wheeler on 10 March 2021 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Ian Gilston on 10 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Ian Gilston on 10 March 2021 | |
23 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
06 Aug 2019 | AD01 | Registered office address changed from St Johns Offices . Albion Street Leeds West Yorkshire LS2 8LQ to Aston Way Moss Side Development Park Leyland PR26 7UX on 6 August 2019 | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 |