- Company Overview for APPLE CARE HOMES LIMITED (11192267)
- Filing history for APPLE CARE HOMES LIMITED (11192267)
- People for APPLE CARE HOMES LIMITED (11192267)
- More for APPLE CARE HOMES LIMITED (11192267)
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) |
---|---|---|---|
29 Sep 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
29 Sep 2022 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
24 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2022 | DS01 | Application to strike the company off the register | |
09 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | CH01 | Director's details changed for Mr Scott James Whitmore on 10 March 2020 | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | PSC07 | Cessation of Roger Darren Cardin as a person with significant control on 23 December 2019 | |
11 Mar 2020 | AP01 | Appointment of Mr Scott James Whitmore as a director on 31 December 2019 | |
11 Mar 2020 | TM01 | Termination of appointment of Craig Robert Johnson as a director on 31 December 2019 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | AD01 | Registered office address changed from 13 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom to Unit1 Quaking Farm Buildings Bestmans Lane Kempsey Worcester WR5 3PZ on 17 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Roger Darren Mcneal Cardin as a director on 16 November 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Helen Hulland as a director on 31 December 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Roger Darren Mcneal Cardin as a director on 7 February 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 May 2018 | PSC07 | Cessation of Richard David Thorndike as a person with significant control on 4 May 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Roger Darren Cardin as a director on 17 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Ms Helen Hulland as a director on 17 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mr Craig Robert Johnson as a director on 17 April 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|