- Company Overview for H M CARE LTD (08435396)
- Filing history for H M CARE LTD (08435396)
- People for H M CARE LTD (08435396)
- More for H M CARE LTD (08435396)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
23 Jun 2023 | AP01 | Appointment of Ms Sophie Elizabeth Probert as a director on 23 June 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
15 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Jun 2022 | PSC01 | Notification of Helen May as a person with significant control on 9 June 2022 | |
09 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 9 June 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
18 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
18 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
16 May 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AD01 | Registered office address changed from Suite 38 Rural Enterprise Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to 172 Ross Road Hereford HR2 7PH on 16 May 2016 | |
19 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|