PARK VIEW CARE HOME (IPSWICH) LIMITED
Company number 07802196
- Company Overview for PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196)
- Filing history for PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196)
- People for PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196)
- Charges for PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196)
- More for PARK VIEW CARE HOME (IPSWICH) LIMITED (07802196)
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) |
---|---|---|---|
18 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
25 Mar 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
22 May 2023 | TM02 | Termination of appointment of Nigel Schofield as a secretary on 9 January 2023 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Paul Anthony Keith Jeffery on 9 January 2023 | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
03 Oct 2022 | PSC05 | Change of details for First Care Homes (Ipswich) Limited as a person with significant control on 3 October 2022 | |
20 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
14 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mrs Helena Bernadette Jeffery on 15 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
24 Sep 2020 | PSC05 | Change of details for First Care Homes (Ipswich) Limited as a person with significant control on 31 December 2017 | |
30 Mar 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Paul Anthony Keith Jeffery on 13 March 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 3000a Parkway Whiteley Hampshire PO15 7FX on 6 February 2020 | |
07 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2020 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
02 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
19 Apr 2018 | PSC02 | Notification of First Care Homes (Ipswich) Limited as a person with significant control on 31 December 2017 |