- Company Overview for ABLE ANGELS CARE AGENCY LIMITED (10857212)
- Filing history for ABLE ANGELS CARE AGENCY LIMITED (10857212)
- People for ABLE ANGELS CARE AGENCY LIMITED (10857212)
- Registers for ABLE ANGELS CARE AGENCY LIMITED (10857212)
- More for ABLE ANGELS CARE AGENCY LIMITED (10857212)
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) |
---|---|---|---|
22 Oct 2024 | AP01 | Appointment of Mrs Hyang Ja Teasdale as a director on 20 October 2024 | |
22 Oct 2024 | AP01 | Appointment of Mr John Clement Teasdale as a director on 22 October 2024 | |
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
22 Jul 2024 | AD01 | Registered office address changed from East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN England to Suite 106 Viney Court Viney Street Taunton Somerset TA1 3FB on 22 July 2024 | |
14 Nov 2023 | TM01 | Termination of appointment of Stephen Joseph Teasdale as a director on 14 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of John Clement Teasdale as a director on 14 November 2023 | |
14 Nov 2023 | TM01 | Termination of appointment of Hyang Ja Teasdale as a director on 14 November 2023 | |
14 Nov 2023 | AP01 | Appointment of Namee Singh as a director on 14 November 2023 | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
10 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
24 Jul 2020 | EW05RSS | Members register information at 24 July 2020 on withdrawal from the public register | |
24 Jul 2020 | EW05 | Withdrawal of the members' register information from the public register | |
20 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Aug 2019 | AD01 | Registered office address changed from Hestercombe House C/O Walpole Dunn Hestercombe Gardens Cheddon Fitzpaine Taunton Somerset TA2 8LG England to East Reach House C/O Walpole Dunn East Reach Taunton Somerset TA1 3EN on 2 August 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
11 Jul 2019 | CH01 | Director's details changed for Mr Stephen Joseph Teasdale on 11 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr John Clement Teasdale on 11 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mrs Hyang Ja Teasdale on 11 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mrs Hyang Ja Teasdale as a person with significant control on 11 July 2019 |