Advanced company searchLink opens in new window

COMFORT CARE HOMES (PLAS Y BRYN) LIMITED

Company number 08689132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2020 AP01 Appointment of Ms Raqia Bibi as a director on 8 January 2020
08 Jan 2020 PSC01 Notification of Raqia Bibi as a person with significant control on 11 December 2019
08 Jan 2020 PSC01 Notification of Mohanananthan Kuhananthan as a person with significant control on 11 December 2019
07 Jan 2020 PSC07 Cessation of Ashok Bansal as a person with significant control on 9 December 2019
07 Jan 2020 TM01 Termination of appointment of Ashok Bansal as a director on 24 December 2019
22 May 2019 AA Total exemption full accounts made up to 30 September 2018
01 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
28 Feb 2019 AP01 Appointment of Mr Mohanananthan Kuhananthan as a director on 28 February 2019
26 Feb 2019 TM01 Termination of appointment of Mohanananthan Kuhananthan as a director on 26 February 2019
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
01 May 2018 AP01 Appointment of Mr Mohanananthan Kuhananthan as a director on 1 May 2018
29 Mar 2018 TM01 Termination of appointment of Mohanananthan Kuhananthan as a director on 28 March 2018
20 Mar 2018 AP01 Appointment of Mr Mohanananthan Kuhananthan as a director on 20 March 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
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
06 Mar 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 6 March 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
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 May 2015 MR01 Registration of charge 086891320001, created on 8 May 2015
12 May 2015 MR01 Registration of charge 086891320002, 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
  • GBP 100