- Company Overview for COMPLETE CARE PLUS LIMITED (10358178)
- Filing history for COMPLETE CARE PLUS LIMITED (10358178)
- People for COMPLETE CARE PLUS LIMITED (10358178)
- Charges for COMPLETE CARE PLUS LIMITED (10358178)
- More for COMPLETE CARE PLUS LIMITED (10358178)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from 12 Dainton Business Park Coity Road Bridgend CF31 1NS Wales to Unit 2 49 Main Avenue Brackla Industrial Estate Bridgend CF31 2AZ on 19 October 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | AP01 | Appointment of Mrs Debbie Martin-Jones as a director on 8 December 2022 | |
08 Dec 2022 | AP01 | Appointment of Mr Michael Neil Heard as a director on 8 December 2022 | |
12 Aug 2022 | MR01 | Registration of charge 103581780003, created on 29 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 5 January 2022
|
|
07 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 13 October 2021
|
|
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Jul 2021 | SH08 | Change of share class name or designation | |
28 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
17 Jun 2021 | MR01 | Registration of charge 103581780002, created on 28 May 2021 | |
02 Feb 2021 | MR01 | Registration of charge 103581780001, created on 22 January 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | SH08 | Change of share class name or designation | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
06 Feb 2020 | TM01 | Termination of appointment of Natalie Ellen Silcox as a director on 14 January 2020 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
09 May 2019 | SH08 | Change of share class name or designation | |
23 Apr 2019 | AP01 | Appointment of Mrs Natalie Ellen Silcox as a director on 11 April 2019 |