WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD
Company number 09353380
- Company Overview for WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD (09353380)
- Filing history for WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD (09353380)
- People for WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD (09353380)
- Charges for WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD (09353380)
- More for WINDSOR CLINICAL AND HOME CARE SERVICES GROUP LTD (09353380)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
24 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
22 Jul 2023 | PSC05 | Change of details for Mideast Properties Ltd as a person with significant control on 11 July 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
31 May 2019 | MR01 | Registration of charge 093533800001, created on 14 May 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | PSC07 | Cessation of David Farshid Irandoust as a person with significant control on 5 October 2018 | |
05 Oct 2018 | PSC02 | Notification of Mideast Properties Ltd as a person with significant control on 12 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
06 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
17 May 2017 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 17 May 2017 | |
01 Nov 2016 | CH01 | Director's details changed for Dr David Farshid Irandoust on 1 November 2016 |