- Company Overview for THREE WILLOWS CARE HOME LTD (10606251)
- Filing history for THREE WILLOWS CARE HOME LTD (10606251)
- People for THREE WILLOWS CARE HOME LTD (10606251)
- Charges for THREE WILLOWS CARE HOME LTD (10606251)
- More for THREE WILLOWS CARE HOME LTD (10606251)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
05 Nov 2024 | MR04 | Satisfaction of charge 106062510001 in full | |
31 Oct 2024 | MR01 | Registration of charge 106062510004, created on 29 October 2024 | |
23 Aug 2024 | MR01 | Registration of charge 106062510003, created on 20 August 2024 | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
11 Jul 2023 | TM01 | Termination of appointment of Amit Champaklal Patel as a director on 11 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Syed Anjum Hussain as a person with significant control on 1 July 2023 | |
11 Jul 2023 | CH01 | Director's details changed for Mr Syed Anjum Hussain on 1 July 2023 | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
28 Sep 2022 | MR04 | Satisfaction of charge 106062510002 in full | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 May 2022 | AP01 | Appointment of Mr Amit Champaklal Patel as a director on 28 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 8 April 2022 | |
18 Jan 2022 | MR01 | Registration of charge 106062510002, created on 14 January 2022 | |
04 Jan 2022 | CH01 | Director's details changed for Mr Syed Anjum Hussain on 1 November 2021 | |
04 Jan 2022 | PSC04 | Change of details for Mr Syed Anjum Hussain as a person with significant control on 1 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Jul 2020 | AD01 | Registered office address changed from 4 Waterhouse Place Merry Hill Road Bushey WD23 1GR England to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 30 July 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
21 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 |