- Company Overview for PSP CARE VILLAGES LTD (07402355)
- Filing history for PSP CARE VILLAGES LTD (07402355)
- People for PSP CARE VILLAGES LTD (07402355)
- More for PSP CARE VILLAGES LTD (07402355)
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 Feb 2019 | CH01 | Director's details changed for Mr Jimeetkumar Patel on 12 January 2019 | |
31 Dec 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from The Banking Hall, 26 Maida Vale London W9 1RS England to 8 Clarendon Terrace London W9 1BZ on 17 September 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from 15 Station Road Shirehampton Bristol BS11 9TU to The Banking Hall, 26 Maida Vale London W9 1RS on 20 June 2018 | |
06 Dec 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 January 2018 | |
16 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
08 May 2017 | AA | Audited abridged accounts made up to 31 July 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AP01 | Appointment of Mr Jimeetkumar Patel as a director on 12 November 2014 | |
08 Dec 2015 | TM01 | Termination of appointment of Preyen Dewani as a director on 12 October 2014 | |
08 May 2015 | AA | Accounts for a small company made up to 31 July 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
30 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 July 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Psp House Hung Road Bristol BS11 9XJ on 25 March 2014 | |
21 Mar 2014 | CERTNM |
Company name changed pliahurst LIMITED\certificate issued on 21/03/14
|
|
21 Mar 2014 | CONNOT | Change of name notice | |
21 Nov 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
04 Nov 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
02 Nov 2012 | AAMD | Amended accounts made up to 31 January 2012 | |
26 Oct 2012 | TM02 | Termination of appointment of Preyen Dewani as a secretary | |
26 Oct 2012 | AP04 | Appointment of Psp Group Limited as a secretary |