- Company Overview for TY LLANDAFF CARE HOME LIMITED (10221564)
- Filing history for TY LLANDAFF CARE HOME LIMITED (10221564)
- People for TY LLANDAFF CARE HOME LIMITED (10221564)
- Charges for TY LLANDAFF CARE HOME LIMITED (10221564)
- More for TY LLANDAFF CARE HOME LIMITED (10221564)
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
|
|
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
|
|
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
|