Advanced company searchLink opens in new window

CARE HOME FUNDING ADVOCATES LIMITED

Company number 08328901

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)
21 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Mar 2022 AD01 Registered office address changed from Queens Gardens Business Centre Queens Gardens Business Centre 31 Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP United Kingdom to Queens Gardens Business Centre 31 Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from 162a London Road Chesterton Newcastle Staffordshire ST5 7JB to Queens Gardens Business Centre 31 Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP on 2 March 2022
18 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 12
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 12
07 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 12
05 Nov 2013 TM01 Termination of appointment of William Wilson as a director