COMFORT CARE HOMES (GLAN YR AFON) LIMITED
Company number 08689105
- Company Overview for COMFORT CARE HOMES (GLAN YR AFON) LIMITED (08689105)
- Filing history for COMFORT CARE HOMES (GLAN YR AFON) LIMITED (08689105)
- People for COMFORT CARE HOMES (GLAN YR AFON) LIMITED (08689105)
- Charges for COMFORT CARE HOMES (GLAN YR AFON) LIMITED (08689105)
- Registers for COMFORT CARE HOMES (GLAN YR AFON) LIMITED (08689105)
- More for COMFORT CARE HOMES (GLAN YR AFON) LIMITED (08689105)
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) |
---|---|---|---|
09 Jan 2018 | EH03 | Elect to keep the secretaries register information on the public register | |
09 Jan 2018 | EH01 | Elect to keep the directors' register information on the public register | |
19 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Jun 2017 | AD01 | Registered office address changed from 2nd Floor Commercial House 406-410 Eastern Avenue Ilford Essex IG2 6NQ to 12 Sheaveshill Parade, Sheaveshill Avenue London NW9 6RS on 15 June 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 May 2015 | MR01 | Registration of charge 086891050001, created on 8 May 2015 | |
12 May 2015 | MR01 | Registration of charge 086891050002, created on 8 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
23 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 13 September 2013
|
|
16 Sep 2013 | CH01 | Director's details changed for Mrs Aggarwal Bansal on 16 September 2013 | |
16 Sep 2013 | AP01 | Appointment of Mrs Aggarwal Bansal as a director | |
16 Sep 2013 | AP01 | Appointment of Dr Ashok Bansal as a director | |
13 Sep 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
13 Sep 2013 | NEWINC | Incorporation |