- Company Overview for CONTOLLO CARE GROUP LTD (08443142)
- Filing history for CONTOLLO CARE GROUP LTD (08443142)
- People for CONTOLLO CARE GROUP LTD (08443142)
- Charges for CONTOLLO CARE GROUP LTD (08443142)
- More for CONTOLLO CARE GROUP LTD (08443142)
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) |
---|---|---|---|
22 Aug 2022 | PSC04 | Change of details for Mr Ravinder Singh Bains as a person with significant control on 11 August 2022 | |
22 Aug 2022 | PSC01 | Notification of Catriona Attride as a person with significant control on 11 August 2022 | |
22 Aug 2022 | PSC01 | Notification of Ranjit Kaur Bains as a person with significant control on 11 August 2022 | |
18 Aug 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
18 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 11 August 2022
|
|
01 Apr 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
05 Mar 2022 | TM02 | Termination of appointment of David Chambers as a secretary on 4 March 2022 | |
01 Dec 2021 | AD01 | Registered office address changed from Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER England to 6 Nightingale Place Pendeford Business Park Wolverhampton WV9 5HF on 1 December 2021 | |
01 Dec 2021 | AP03 | Appointment of Mr David Chambers as a secretary on 30 November 2021 | |
30 Mar 2021 | AA | Group of companies' accounts made up to 31 August 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
06 Feb 2020 | MR01 | Registration of charge 084431420001, created on 31 January 2020 | |
28 Oct 2019 | AD01 | Registered office address changed from C/O L23Ycepd Unit 9 Pendeford Place Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD to Landchard House 3rd Floor Suite 8B Victoria Street West Bromwich B70 8ER on 28 October 2019 | |
02 May 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
24 Dec 2018 | TM02 | Termination of appointment of Carla Jackson as a secretary on 24 December 2018 | |
28 Jun 2018 | CERTNM |
Company name changed sevasupport holdings LIMITED\certificate issued on 28/06/18
|
|
03 May 2018 | AA | Full accounts made up to 31 August 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
07 Dec 2017 | AP03 | Appointment of Mrs Carla Jackson as a secretary on 1 December 2017 | |
10 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued |