Advanced company searchLink opens in new window

COMPLETE CARE PLUS LIMITED

Company number 10358178

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)
16 Jan 2019 TM01 Termination of appointment of Andrew Stuart Tucker as a director on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Michael Neil Heard as a director on 16 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 AP01 Appointment of Mrs Tina Elizabeth Heard as a director on 10 December 2018
24 Sep 2018 PSC01 Notification of Andrew Stuart Tucker as a person with significant control on 10 September 2018
24 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
07 Sep 2018 TM01 Termination of appointment of Gareth Paul White as a director on 23 May 2018
25 May 2018 AP01 Appointment of Mr Andrew Stuart Tucker as a director on 23 May 2018
06 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
31 Oct 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
05 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with updates
21 Aug 2017 PSC04 Change of details for Mr Michael Neil Heard as a person with significant control on 7 April 2017
07 Apr 2017 AP01 Appointment of Mr Gareth Paul White as a director on 7 April 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2017 AD01 Registered office address changed from Llanover House Llanover Road Pontypridd Rhondda Cynon Taff CF37 4DY Wales to 12 Dainton Business Park Coity Road Bridgend CF31 1NS on 8 February 2017
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-02
  • GBP 100