Advanced company searchLink opens in new window

GREEN ROSE CARE LIMITED

Company number 08729904

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)
17 Jan 2022 AP01 Appointment of Mr Andrew Mark Dalton as a director on 6 January 2022
17 Jan 2022 AP01 Appointment of Mr Gary Thompson as a director on 6 January 2022
17 Jan 2022 AP01 Appointment of Mr David Ford Porter as a director on 6 January 2022
17 Jan 2022 AP01 Appointment of Mr Samuel James Caiger Gray as a director on 6 January 2022
17 Jan 2022 AP01 Appointment of Garry Anthony Cross as a director on 6 January 2022
17 Jan 2022 AP01 Appointment of Julianne Baker as a director on 6 January 2022
17 Jan 2022 AD01 Registered office address changed from , Fitzroy House Crown Street, Ipswich, Suffolk, IP1 3LG, England to Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 January 2022
07 Jan 2022 MR01 Registration of charge 087299040001, created on 6 January 2022
14 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
30 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 PSC05 Change of details for Moborne Care Limited as a person with significant control on 19 December 2018
21 Dec 2018 CH01 Director's details changed for Mr Philip David Osborne on 21 December 2018
21 Dec 2018 TM02 Termination of appointment of Birketts Secretaries Limited as a secretary on 19 December 2018
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
28 Mar 2018 AD01 Registered office address changed from , 24-26 Museum Street, Ipswich, Suffolk, IP1 1HZ to Three Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 28 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2