- Company Overview for GREEN ROSE CARE LIMITED (08729904)
- Filing history for GREEN ROSE CARE LIMITED (08729904)
- People for GREEN ROSE CARE LIMITED (08729904)
- Charges for GREEN ROSE CARE LIMITED (08729904)
- More for GREEN ROSE CARE LIMITED (08729904)
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 Oct 2022 | CH01 | Director's details changed for Mr David Ford Porter on 6 January 2022 | |
01 Apr 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
21 Mar 2022 | MR01 | Registration of charge 087299040002, created on 17 March 2022 | |
17 Jan 2022 | PSC07 | Cessation of Moborne Care Limited as a person with significant control on 6 January 2022 | |
17 Jan 2022 | PSC02 | Notification of Swanton Care & Community Limited as a person with significant control on 6 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Philip David Osborne as a director on 6 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Ana Emelisa Mower as a director on 6 January 2022 | |
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 |