- Company Overview for GREEN GABLES CARE LIMITED (08351754)
- Filing history for GREEN GABLES CARE LIMITED (08351754)
- People for GREEN GABLES CARE LIMITED (08351754)
- More for GREEN GABLES CARE LIMITED (08351754)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Jul 2024 | TM01 | Termination of appointment of Philip Anthony James Zammit as a director on 1 February 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Mar 2024 | PSC04 | Change of details for Mrs Annette Zammit as a person with significant control on 6 April 2023 | |
18 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
14 Mar 2024 | AD01 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England to 22 Grange Road Ramsgate CT11 9LR on 14 March 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
05 Jan 2018 | PSC04 | Change of details for Mrs Annette Zammit as a person with significant control on 5 January 2018 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to Charlton House Dour Street Dover Kent CT16 1BL on 26 October 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
08 Sep 2016 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 8 September 2016 | |
02 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 |