- Company Overview for IDEAL CAREHOMES LIMITED (10531219)
- Filing history for IDEAL CAREHOMES LIMITED (10531219)
- People for IDEAL CAREHOMES LIMITED (10531219)
- Charges for IDEAL CAREHOMES LIMITED (10531219)
- More for IDEAL CAREHOMES LIMITED (10531219)
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) |
---|---|---|---|
07 Oct 2021 | MR01 | Registration of charge 105312190011, created on 6 October 2021 | |
08 Apr 2021 | MR01 | Registration of charge 105312190010, created on 31 March 2021 | |
30 Mar 2021 | MR01 | Registration of charge 105312190009, created on 26 March 2021 | |
25 Mar 2021 | MR01 | Registration of charge 105312190008, created on 19 March 2021 | |
05 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
10 Nov 2020 | MR01 | Registration of charge 105312190007, created on 6 November 2020 | |
19 May 2020 | MR01 | Registration of charge 105312190006, created on 13 May 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Mr Matthew Graeme Lowe on 21 August 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
31 Oct 2019 | AP01 | Appointment of Ms Stacey Amanda Linn as a director on 30 October 2019 | |
31 Oct 2019 | AP01 | Appointment of Ms Allison Jayne Boyle as a director on 30 October 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
16 Sep 2019 | MR01 | Registration of charge 105312190005, created on 10 September 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | MR01 | Registration of charge 105312190004, created on 2 May 2019 | |
25 Apr 2019 | SH08 | Change of share class name or designation | |
11 Apr 2019 | PSC02 | Notification of Ideal Carehomes Bidco Limited as a person with significant control on 1 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Lnt Group Limited as a person with significant control on 1 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Lawrence Neil Tomlinson as a director on 1 April 2019 | |
10 Apr 2019 | TM02 | Termination of appointment of Phoebe Lucy Tomlinson as a secretary on 1 April 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
18 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Aug 2018 | SH02 |
Statement of capital on 27 July 2018
|
|
13 Aug 2018 | SH10 | Particulars of variation of rights attached to shares |