- Company Overview for 4LIFE CARE CHESTERFIELD LIMITED (10517074)
- Filing history for 4LIFE CARE CHESTERFIELD LIMITED (10517074)
- People for 4LIFE CARE CHESTERFIELD LIMITED (10517074)
- More for 4LIFE CARE CHESTERFIELD LIMITED (10517074)
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) |
---|---|---|---|
31 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from Office 23 & 24 Sherwood House 7 Gregory Blvd Forest Fields Nottingham NG7 6LB England to 34 Percival Road Nottingham NG5 2EY on 17 December 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
08 May 2024 | AD01 | Registered office address changed from 22 Prospect House Colliery Close Staveley Chesterfield S43 3QE England to Office 23 & 24 Sherwood House 7 Gregory Blvd Forest Fields Nottingham NG7 6LB on 8 May 2024 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
09 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
02 Dec 2022 | AD01 | Registered office address changed from Office Suite F Market Hall Market Place Chesterfield S40 1AR England to 22 Prospect House Colliery Close Staveley Chesterfield S43 3QE on 2 December 2022 | |
13 Jul 2022 | CERTNM |
Company name changed home help chesterfield LIMITED\certificate issued on 13/07/22
|
|
06 Jun 2022 | AD01 | Registered office address changed from 6 Welbeck Gardens Bolsover Chesterfield S44 6XX England to Office Suite F Market Hall Market Place Chesterfield S40 1AR on 6 June 2022 | |
01 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 May 2022 | PSC07 | Cessation of Emily Pollard as a person with significant control on 13 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Azmat Ali Khan on 13 May 2022 | |
13 May 2022 | TM01 | Termination of appointment of Emily Pollard as a director on 13 May 2022 | |
13 May 2022 | PSC01 | Notification of Azmat Ali Khan as a person with significant control on 13 May 2022 | |
13 May 2022 | AP01 | Appointment of Mr Azmat Ali Khan as a director on 13 May 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
16 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
13 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates |