CAPITAL CARE VILLAGES (DULWICH) LIMITED
Company number 09666764
- Company Overview for CAPITAL CARE VILLAGES (DULWICH) LIMITED (09666764)
- Filing history for CAPITAL CARE VILLAGES (DULWICH) LIMITED (09666764)
- People for CAPITAL CARE VILLAGES (DULWICH) LIMITED (09666764)
- Charges for CAPITAL CARE VILLAGES (DULWICH) LIMITED (09666764)
- Registers for CAPITAL CARE VILLAGES (DULWICH) LIMITED (09666764)
- More for CAPITAL CARE VILLAGES (DULWICH) LIMITED (09666764)
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 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
10 Jul 2024 | PSC05 | Change of details for Ganymede Care Limtied as a person with significant control on 30 June 2016 | |
09 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
11 Jul 2023 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
11 Jul 2023 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
10 Jul 2023 | PSC05 | Change of details for Ganymede Care Limtied as a person with significant control on 30 June 2016 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
28 Jun 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
30 Mar 2023 | AA01 | Current accounting period shortened from 30 March 2022 to 29 March 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
27 May 2021 | AA | Full accounts made up to 31 March 2020 | |
19 May 2021 | TM02 | Termination of appointment of John Caird as a secretary on 19 May 2021 | |
28 Jul 2020 | AA | Full accounts made up to 31 March 2019 | |
16 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 096667640003 | |
16 Jul 2020 | MR04 | Satisfaction of charge 096667640003 in full | |
16 Jul 2020 | MR04 | Satisfaction of charge 096667640001 in full | |
16 Jul 2020 | MR04 | Satisfaction of charge 096667640002 in full | |
14 Jul 2020 | MR01 | Registration of charge 096667640004, created on 13 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
19 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 096667640001 |