- Company Overview for ESTEEM CARE MANCHESTER LIMITED (08408264)
- Filing history for ESTEEM CARE MANCHESTER LIMITED (08408264)
- People for ESTEEM CARE MANCHESTER LIMITED (08408264)
- Charges for ESTEEM CARE MANCHESTER LIMITED (08408264)
- More for ESTEEM CARE MANCHESTER LIMITED (08408264)
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) |
---|---|---|---|
19 Jun 2021 | PSC02 | Notification of Y1 Capital Ltd as a person with significant control on 1 June 2020 | |
12 Feb 2021 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
09 Jun 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
01 Jun 2020 | PSC07 | Cessation of Barry Jackson as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Sayani Sainudeen as a person with significant control on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Tracey Jackson as a person with significant control on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Tracey Jackson as a director on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mrs Tracey Jackson on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Barry Jackson as a director on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Sayani Sainudeen as a director on 1 June 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 10a Corporation Street Hyde Cheshire SK15 1AB United Kingdom to 10a Corporation Street Hyde Greater Manchester SK14 1AB on 10 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Oct 2016 | AP01 | Appointment of Barry Jackson as a director on 21 October 2016 | |
05 Sep 2016 | MR01 | Registration of charge 084082640001, created on 27 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 16 Essington Walk Denton Manchester M34 6NU to 10a Corporation Street Hyde Cheshire SK15 1AB on 16 August 2016 |