- Company Overview for SOUTH CARE HOMES LTD (10919011)
- Filing history for SOUTH CARE HOMES LTD (10919011)
- People for SOUTH CARE HOMES LTD (10919011)
- Charges for SOUTH CARE HOMES LTD (10919011)
- More for SOUTH CARE HOMES LTD (10919011)
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 | Total exemption full accounts made up to 31 March 2024 | |
24 May 2024 | PSC01 | Notification of Christine Rose Taylor as a person with significant control on 21 May 2024 | |
24 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Barry Edward Taylor as a director on 10 June 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
22 May 2023 | AD01 | Registered office address changed from 30-34 North Street Hailsham BN27 1DW United Kingdom to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 22 May 2023 | |
08 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 August 2020 with updates | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
18 Jul 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
10 Apr 2019 | MR01 | Registration of charge 109190110001, created on 29 March 2019 | |
10 Apr 2019 | MR01 | Registration of charge 109190110002, created on 29 March 2019 | |
10 Apr 2019 | MR01 | Registration of charge 109190110003, created on 29 March 2019 |