- Company Overview for NETHEREDGE CARE LIMITED (09039272)
- Filing history for NETHEREDGE CARE LIMITED (09039272)
- People for NETHEREDGE CARE LIMITED (09039272)
- Charges for NETHEREDGE CARE LIMITED (09039272)
- More for NETHEREDGE CARE LIMITED (09039272)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
19 Jan 2024 | AD01 | Registered office address changed from 1 Netheroyd Hill Road 1 Netheroyd Hill Road Huddersfield HD2 2LW England to The Office 1 Netheroyd Hill Road Fixby Huddersfield HD2 2LW on 19 January 2024 | |
18 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Jan 2024 | TM01 | Termination of appointment of Michael Anthony Crossley as a director on 4 January 2024 | |
04 Jan 2024 | AP01 | Appointment of Jordan Haslam as a director on 4 January 2024 | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
23 May 2022 | AD02 | Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to 39/43 Bridge Street Swinton Mexborough S64 8AP | |
23 Aug 2021 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough S64 8AP England to 1 Netheroyd Hill Road 1 Netheroyd Hill Road Huddersfield HD2 2LW on 23 August 2021 | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
18 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
18 May 2021 | CH01 | Director's details changed for Mr Michael Anthony Crossley on 17 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from 1 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW to 39/43 Bridge Street Swinton Mexborough S64 8AP on 18 May 2021 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
05 Jun 2018 | PSC01 | Notification of Michael Anthony Crossley as a person with significant control on 24 November 2017 | |
05 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 June 2018 | |
30 Nov 2017 | SH02 | Sub-division of shares on 23 November 2017 |