- Company Overview for FAMILY CARE (GROUP) 2018 LTD (11102785)
- Filing history for FAMILY CARE (GROUP) 2018 LTD (11102785)
- People for FAMILY CARE (GROUP) 2018 LTD (11102785)
- Registers for FAMILY CARE (GROUP) 2018 LTD (11102785)
- More for FAMILY CARE (GROUP) 2018 LTD (11102785)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
10 Sep 2024 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP United Kingdom to First Floor Offices, the Unit Berry Way Euxton Chorley PR7 6RA on 10 September 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from Business Centre 60 School Lane Bamber Bridge Preston PR5 6QE United Kingdom to 22-28 Willow Street Accrington Lancashire BB5 1LP on 3 June 2024 | |
23 Apr 2024 | AA | Audited abridged accounts made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
13 Jun 2023 | AA | Audited abridged accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
27 Jun 2022 | AA | Audited abridged accounts made up to 31 December 2021 | |
16 Feb 2022 | MA | Memorandum and Articles of Association | |
16 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
27 Aug 2021 | AA | Audited abridged accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
11 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2020 | SH08 | Change of share class name or designation | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
11 Oct 2019 | SH08 | Change of share class name or designation | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | TM01 | Termination of appointment of David Howard Haslam as a director on 21 May 2019 | |
02 Apr 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
19 Mar 2019 | EW04RSS | Persons' with significant control register information at 19 March 2019 on withdrawal from the public register | |
19 Mar 2019 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
07 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
20 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates |