COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
Company number 08689132
- Company Overview for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Filing history for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- People for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Charges for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Insolvency for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- Registers for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
- More for COMFORT CARE HOMES (PLAS Y BRYN) LIMITED (08689132)
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
|
|
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
|