- Company Overview for NICHE CARE LIMITED (08985149)
- Filing history for NICHE CARE LIMITED (08985149)
- People for NICHE CARE LIMITED (08985149)
- Charges for NICHE CARE LIMITED (08985149)
- More for NICHE CARE LIMITED (08985149)
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) |
---|---|---|---|
15 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Oct 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
12 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
27 Nov 2017 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
24 Nov 2017 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
23 Nov 2017 | AAMD | Amended total exemption full accounts made up to 30 April 2016 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
21 Jul 2016 | MR01 | Registration of charge 089851490001, created on 20 July 2016 | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from Fusion @ Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE to 1 Phoenix Riverside Sheffield Road Rotherham South Yorkshire S60 1FL on 24 March 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Jan 2016 | TM01 | Termination of appointment of Simon Joseph Nicholls as a director on 6 January 2016 | |
06 Jan 2016 | TM01 | Termination of appointment of Jane Anna Goodwin as a director on 6 January 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | CH01 | Director's details changed for Mr Simon Nicholl on 11 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Ms Jane Anna Goodwin as a director on 11 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Simon Nicholl as a director on 11 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | TM01 | Termination of appointment of Simon Joseph Nicholls as a director on 11 November 2015 | |
12 Nov 2015 | TM01 | Termination of appointment of Jane Anna Goodwin as a director on 11 November 2015 | |
05 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|