- Company Overview for FERROL LODGE CARE HOME LIMITED (10248611)
- Filing history for FERROL LODGE CARE HOME LIMITED (10248611)
- People for FERROL LODGE CARE HOME LIMITED (10248611)
- More for FERROL LODGE CARE HOME LIMITED (10248611)
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) |
---|---|---|---|
01 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
13 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
22 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
22 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Mary Armstrong as a person with significant control on 23 June 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Mr Robert John Armstrong on 26 October 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Mrs Mary Armstrong on 26 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to 49 Northenden Road Sale Cheshire M33 2DL on 26 October 2016 | |
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|