- Company Overview for IN HOME CARE GRAYSHOTT LIMITED (10710654)
- Filing history for IN HOME CARE GRAYSHOTT LIMITED (10710654)
- People for IN HOME CARE GRAYSHOTT LIMITED (10710654)
- More for IN HOME CARE GRAYSHOTT LIMITED (10710654)
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) |
---|---|---|---|
24 Dec 2024 | AA01 | Previous accounting period shortened from 28 March 2024 to 27 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 29 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Ms Claire Marie Simmons on 13 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 1 Havant Road Horndean Waterlooville Hampshire PO8 0DB England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 15 December 2023 | |
15 Dec 2023 | PSC04 | Change of details for Ms Claire Marie Simmons as a person with significant control on 13 December 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mr Paul John Reynolds as a person with significant control on 13 December 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Paul John Reynolds on 13 December 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 29 March 2022 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 29 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
14 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
12 Jul 2021 | AD01 | Registered office address changed from 1 Havant Road Horndean Hampshire PL8 0DB England to 1 Havant Road Horndean Waterlooville Hampshire PO8 0DB on 12 July 2021 | |
10 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Sep 2020 | TM02 | Termination of appointment of John Anthony Limbert as a secretary on 31 August 2020 | |
12 Sep 2020 | AD01 | Registered office address changed from 13 Wilton Place Basingstoke Hampshire RG21 7UD United Kingdom to 1 Havant Road Horndean Hampshire PL8 0DB on 12 September 2020 | |
29 Apr 2020 | AP03 | Appointment of Mr John Anthony Limbert as a secretary on 28 April 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 |