Advanced company searchLink opens in new window

TY LLANDAFF CARE HOME LIMITED

Company number 10221564

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Nov 2019 PSC02 Notification of Care Concern Management Ea Limited as a person with significant control on 29 March 2018
22 Nov 2019 TM01 Termination of appointment of Yvonne Marie Mccourt as a director on 1 November 2019
09 Jul 2019 AA Accounts for a small company made up to 30 September 2018
17 Jan 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
17 Jan 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
30 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 4/03/2024.
22 Oct 2018 AD01 Registered office address changed from Arnesby Lodge Cottage Welford Road, Arnesby Leicester LE8 5WB England to 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW on 22 October 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-28
17 Oct 2018 CONNOT Change of name notice
04 Oct 2018 AP01 Appointment of Mrs Yvonne Marie Mccourt as a director on 4 October 2018
04 Sep 2018 TM02 Termination of appointment of Martin Peter Madden as a secretary on 3 September 2018
03 Sep 2018 TM01 Termination of appointment of Martin Peter Madden as a director on 3 September 2018
05 Jul 2018 AAMD Amended total exemption full accounts made up to 30 June 2017
12 Apr 2018 MR01 Registration of charge 102215640001, created on 29 March 2018
02 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
24 Oct 2017 PSC01 Notification of Gurkirpal Singh Tatla as a person with significant control on 23 October 2017
24 Oct 2017 PSC01 Notification of Manpreet Singh Johal as a person with significant control on 23 October 2017
24 Oct 2017 PSC01 Notification of Martin Peter Madden as a person with significant control on 8 June 2016
21 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with updates
25 Jul 2016 AP01 Appointment of Mr Gurkirpal Singh Tatla as a director on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Manpreet Singh Johal as a director on 25 July 2016
08 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-08
  • GBP 1,000