- Company Overview for LOUTH CARE LIMITED (07391203)
- Filing history for LOUTH CARE LIMITED (07391203)
- People for LOUTH CARE LIMITED (07391203)
- Charges for LOUTH CARE LIMITED (07391203)
- More for LOUTH CARE LIMITED (07391203)
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) |
---|---|---|---|
02 Jan 2025 | AP01 | Appointment of Mr Richard Derek Brooks as a director on 23 December 2024 | |
02 Jan 2025 | MR04 | Satisfaction of charge 073912030004 in full | |
02 Jan 2025 | MR04 | Satisfaction of charge 073912030005 in full | |
23 Dec 2024 | AP01 | Appointment of Terence Edward James Peel as a director on 23 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to The Hica Group Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 23 December 2024 | |
23 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
23 Dec 2024 | TM01 | Termination of appointment of Michael Neville Bullas as a director on 23 December 2024 | |
23 Dec 2024 | PSC07 | Cessation of Hlwch 900 Limited as a person with significant control on 23 December 2024 | |
23 Dec 2024 | MR01 | Registration of charge 073912030009, created on 23 December 2024 | |
30 Oct 2024 | MR04 | Satisfaction of charge 073912030007 in full | |
30 Oct 2024 | MR04 | Satisfaction of charge 073912030006 in full | |
21 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
05 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
03 Nov 2021 | TM02 | Termination of appointment of Business Action Limited as a secretary on 19 October 2021 | |
02 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
07 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 29 September 2020 | |
06 May 2021 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
18 Dec 2020 | TM01 | Termination of appointment of Stephen Clifford Bullas as a director on 10 December 2020 | |
26 Nov 2020 | AA | Full accounts made up to 30 September 2019 | |
10 Nov 2020 | CS01 |
Confirmation statement made on 29 September 2020 with no updates
|