- Company Overview for HARLEQUIN HOME CARE LTD (11294921)
- Filing history for HARLEQUIN HOME CARE LTD (11294921)
- People for HARLEQUIN HOME CARE LTD (11294921)
- More for HARLEQUIN HOME CARE LTD (11294921)
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) |
---|---|---|---|
27 Nov 2024 | AD01 | Registered office address changed from Unit 48 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales to Office 1 & 2 Tondu Enterprise Centre, Bryn Road Aberkenfig Bridgend CF32 9BS on 27 November 2024 | |
30 Apr 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
01 Mar 2024 | AD01 | Registered office address changed from Office 5 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS Wales to Unit 48 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 1 March 2024 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
05 Aug 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
08 Mar 2019 | AP01 | Appointment of Mr Kevin Roy Evans as a director on 1 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of Lynda Anne Marie Morgan as a director on 11 February 2019 | |
17 Dec 2018 | AP01 | Appointment of Mrs Lynda Anne Marie Morgan as a director on 16 December 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from 55 Park Street Bridgend CF31 4AX United Kingdom to Office 5 Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 6 November 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|