- Company Overview for TN CARE LTD (09352326)
- Filing history for TN CARE LTD (09352326)
- People for TN CARE LTD (09352326)
- Charges for TN CARE LTD (09352326)
- More for TN CARE LTD (09352326)
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) |
---|---|---|---|
23 Sep 2019 | MR01 | Registration of charge 093523260003, created on 17 September 2019 | |
23 Sep 2019 | MR01 | Registration of charge 093523260004, created on 17 September 2019 | |
09 Jul 2019 | PSC05 | Change of details for Rose Care Group Limited as a person with significant control on 17 June 2019 | |
17 Jun 2019 | AD01 | Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 17 June 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
03 Dec 2018 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2017 | MR01 | Registration of charge 093523260002, created on 11 December 2017 | |
12 Dec 2017 | MR01 | Registration of charge 093523260001, created on 11 December 2017 | |
17 Nov 2017 | PSC07 | Cessation of The Primrose Care Group Limited as a person with significant control on 6 April 2016 | |
17 Nov 2017 | PSC05 | Change of details for Rose Care Group Limited as a person with significant control on 6 April 2016 | |
02 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 03/02/2017 | |
16 Feb 2017 | CS01 |
03/02/17 Statement of Capital gbp 100.00
|
|
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mrs Yuk-King Jessica Tong on 28 September 2016 | |
12 Oct 2016 | CH01 | Director's details changed for Mr Paul David Nery on 28 September 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
19 Feb 2016 | CH01 | Director's details changed for Mr Paul David Nery on 19 February 2016 | |
01 Dec 2015 | CH01 | Director's details changed for Jessica Tong on 1 December 2015 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
Statement of capital on 2015-02-03
|
|
12 Dec 2014 | NEWINC | Incorporation |