- Company Overview for TEAPOT HOME CARE LTD. (09428208)
- Filing history for TEAPOT HOME CARE LTD. (09428208)
- People for TEAPOT HOME CARE LTD. (09428208)
- Charges for TEAPOT HOME CARE LTD. (09428208)
- More for TEAPOT HOME CARE LTD. (09428208)
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) |
---|---|---|---|
29 Mar 2022 | TM01 | Termination of appointment of Scott Somervaille Christie as a director on 22 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
21 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
15 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
15 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
15 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
23 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
04 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
22 Apr 2021 | AA01 | Previous accounting period shortened from 30 November 2021 to 31 March 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Feb 2021 | AP03 | Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 22 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Caroline Annabelle Buckley as a director on 22 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Matthew William Buckley as a director on 22 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Scott Somervaille Christie as a director on 22 February 2021 | |
26 Feb 2021 | AP01 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 22 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 70 Attimore Road Welwyn Garden City Hertfordshire AL8 6LP United Kingdom to Unit 4 Rankin House Murdoch Court Roebuck Way, Knowl Hill Milton Keynes MK5 8GB on 26 February 2021 | |
26 Feb 2021 | PSC02 | Notification of Csn Care Group Limited as a person with significant control on 22 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Caroline Annabelle Buckley as a person with significant control on 22 February 2021 | |
26 Feb 2021 | PSC07 | Cessation of Matthew William Buckley as a person with significant control on 22 February 2021 | |
23 Feb 2021 | MR01 | Registration of charge 094282080001, created on 22 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates |