- Company Overview for STANFIELD CARE SERVICES LIMITED (08006638)
- Filing history for STANFIELD CARE SERVICES LIMITED (08006638)
- People for STANFIELD CARE SERVICES LIMITED (08006638)
- Charges for STANFIELD CARE SERVICES LIMITED (08006638)
- Insolvency for STANFIELD CARE SERVICES LIMITED (08006638)
- More for STANFIELD CARE SERVICES LIMITED (08006638)
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 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
07 Oct 2019 | PSC07 | Cessation of Jacqueline Smith as a person with significant control on 1 January 2018 | |
07 Oct 2019 | PSC07 | Cessation of Patricia Annamaria Walters as a person with significant control on 1 January 2018 | |
07 Oct 2019 | PSC01 | Notification of Robin Smith as a person with significant control on 1 January 2018 | |
05 Apr 2019 | TM02 | Termination of appointment of Ishphak Parkar as a secretary on 1 April 2019 | |
05 Apr 2019 | AP03 | Appointment of Mr Anthony Augustus Walters as a secretary on 1 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from 57 Newbury Road Newtown Community Centre Birmingham B19 2SW England to Unit 6 Cuckoo Wharf 435 Lichfield Road Birmingham B6 7SS on 17 December 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | MR01 | Registration of charge 080066380001, created on 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Mark Joseph Deveney as a director on 20 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
01 Aug 2016 | AP01 | Appointment of Mr Robin Charles Christopher Smith as a director on 29 July 2016 | |
05 May 2016 | AD01 | Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX to 57 Newbury Road Newtown Community Centre Birmingham B19 2SW on 5 May 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | TM01 | Termination of appointment of Carl Brooks as a director on 18 September 2015 | |
17 Aug 2015 | AP01 | Appointment of Mr Mark Joseph Deveney as a director on 17 August 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | CERTNM |
Company name changed abronah care (anglia) LIMITED\certificate issued on 04/11/14
|
|
24 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|