- Company Overview for LOVEN CARE HOMES LIMITED (08420775)
- Filing history for LOVEN CARE HOMES LIMITED (08420775)
- People for LOVEN CARE HOMES LIMITED (08420775)
- Charges for LOVEN CARE HOMES LIMITED (08420775)
- More for LOVEN CARE HOMES LIMITED (08420775)
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) |
---|---|---|---|
08 Aug 2024 | AA | Group of companies' accounts made up to 29 December 2023 | |
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
27 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
16 Oct 2023 | PSC07 | Cessation of Loven Holdings Limited as a person with significant control on 21 July 2022 | |
16 Oct 2023 | PSC01 | Notification of Sarah Michelle Goldstein as a person with significant control on 21 July 2022 | |
16 Oct 2023 | PSC01 | Notification of Alan Goldstein as a person with significant control on 21 July 2022 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 29 December 2022 | |
23 Jun 2023 | MR01 | Registration of charge 084207750002, created on 13 June 2023 | |
21 Jun 2023 | MR04 | Satisfaction of charge 084207750001 in full | |
06 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
20 Sep 2022 | AA | Group of companies' accounts made up to 29 December 2021 | |
28 Mar 2022 | TM01 | Termination of appointment of Patrice Bernard Klein as a director on 13 March 2022 | |
17 Mar 2022 | PSC02 | Notification of Loven Holdings Limited as a person with significant control on 5 November 2021 | |
16 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
10 Nov 2021 | AP01 | Appointment of Mr Arieh Leib Levison as a director on 9 November 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Daniel Theodore Klein as a director on 9 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of Joseph Abudarham as a director on 5 November 2021 | |
11 Aug 2021 | AA | Group of companies' accounts made up to 29 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
30 Jun 2020 | AA | Group of companies' accounts made up to 29 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
22 Jul 2019 | AA | Group of companies' accounts made up to 30 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 |