- Company Overview for HCRG CARE SERVICES LTD (07557877)
- Filing history for HCRG CARE SERVICES LTD (07557877)
- People for HCRG CARE SERVICES LTD (07557877)
- Charges for HCRG CARE SERVICES LTD (07557877)
- More for HCRG CARE SERVICES LTD (07557877)
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) |
---|---|---|---|
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
24 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to 6600 Daresbury Business Park Warrington Cheshire WA4 4GE on 24 July 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
05 Mar 2019 | TM01 | Termination of appointment of Edward Bartholomew Johnson as a director on 15 February 2019 | |
01 Mar 2019 | AP01 | Appointment of Mrs Moira Lynne Shamwana as a director on 16 February 2019 | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
29 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
05 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
13 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
04 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
17 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from the School House 50 Brook Green London W6 7RR on 15 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Dr Vivienne Margaret Mcvey on 8 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Edward Bartholomew Johnson on 8 March 2012 | |
16 Feb 2012 | CERTNM |
Company name changed assura community services LIMITED\certificate issued on 16/02/12
|
|
16 Feb 2012 | CONNOT | Change of name notice |