Advanced company searchLink opens in new window

PSP CARE VILLAGES LTD

Company number 07402355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-03-18
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
  • GBP 1,000
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