- Company Overview for HOME CARE & SUPPORT LIMITED (08405102)
- Filing history for HOME CARE & SUPPORT LIMITED (08405102)
- People for HOME CARE & SUPPORT LIMITED (08405102)
- Charges for HOME CARE & SUPPORT LIMITED (08405102)
- More for HOME CARE & SUPPORT LIMITED (08405102)
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) |
---|---|---|---|
01 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
12 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Rohan Theodore Perera as a person with significant control on 6 April 2016 | |
05 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
04 Apr 2018 | PSC01 | Notification of Rohan Theodore Perera as a person with significant control on 6 April 2016 | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
06 Jul 2017 | AP01 | Appointment of Ms Sitara Charika Ruwanalee Perera as a director on 5 July 2017 | |
15 Jun 2017 | MR01 | Registration of charge 084051020002, created on 14 June 2017 | |
30 May 2017 | MR04 | Satisfaction of charge 084051020001 in full | |
16 May 2017 | TM01 | Termination of appointment of Sitara Charika Ruwanalee Perera as a director on 15 May 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
17 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-17
|
|
17 Apr 2016 | CH01 | Director's details changed for Ms Sitara Charika Ruwanalee Perera on 15 October 2015 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
15 Sep 2014 | MR01 | Registration of charge 084051020001, created on 15 September 2014 | |
31 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 5 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
11 Jul 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
11 Jul 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 11 July 2013 | |
11 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 9 July 2013
|
|
10 Jul 2013 | AP01 | Appointment of Ms Sitara Charika Ruwanalee Perera as a director |