- Company Overview for 3L CARE HOLDINGS LIMITED (10234039)
- Filing history for 3L CARE HOLDINGS LIMITED (10234039)
- People for 3L CARE HOLDINGS LIMITED (10234039)
- Charges for 3L CARE HOLDINGS LIMITED (10234039)
- More for 3L CARE HOLDINGS LIMITED (10234039)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Sep 2024 | AD01 | Registered office address changed from C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 24 September 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
26 Mar 2024 | AA01 | Previous accounting period extended from 30 June 2023 to 31 December 2023 | |
22 Sep 2023 | AD01 | Registered office address changed from C/O Peter O'malley 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to C/O Beyond Profit, G104 Arena Approach Horwich Bolton BL6 6LB on 22 September 2023 | |
12 Sep 2023 | MR01 | Registration of charge 102340390003, created on 8 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Rachel Louise Stock as a director on 8 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Richard James Gore as a director on 8 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Allison Murphy as a director on 8 September 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Suzanne Nicola Gauge as a director on 8 September 2023 | |
11 Sep 2023 | AP01 | Appointment of Mr Christopher Cardwell Howarth as a director on 8 September 2023 | |
11 Sep 2023 | MR04 | Satisfaction of charge 102340390002 in full | |
15 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
09 Jun 2023 | CH01 | Director's details changed for Mrs Rachel Louise Stock on 9 June 2023 | |
24 May 2023 | MR04 | Satisfaction of charge 102340390001 in full | |
23 Mar 2023 | SH10 | Particulars of variation of rights attached to shares | |
23 Mar 2023 | SH08 | Change of share class name or designation | |
18 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 May 2021 | CH01 | Director's details changed for Mrs Rachel Louise Collister on 27 April 2021 | |
22 Jul 2020 | SH02 | Consolidation of shares on 2 July 2020 | |
22 Jul 2020 | MA | Memorandum and Articles of Association |