ST MARTIN OF TOURS HA CARE SERVICES LTD
Company number 11426032
- Company Overview for ST MARTIN OF TOURS HA CARE SERVICES LTD (11426032)
- Filing history for ST MARTIN OF TOURS HA CARE SERVICES LTD (11426032)
- People for ST MARTIN OF TOURS HA CARE SERVICES LTD (11426032)
- More for ST MARTIN OF TOURS HA CARE SERVICES LTD (11426032)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
12 Sep 2024 | AD01 | Registered office address changed from 4 Wilton Villas London N1 3DN United Kingdom to 344-354 Gray's Inn Road London WC1X 8BP on 12 September 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Jan 2024 | AP01 | Appointment of Ms Carla King as a director on 16 January 2024 | |
31 Oct 2023 | RP04AP01 | Second filing for the appointment of Mr Ian Child as a director | |
30 Oct 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
30 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
05 Sep 2022 | CERTNM |
Company name changed 360 I.s LTD\certificate issued on 05/09/22
|
|
05 Sep 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of a director | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
05 Sep 2022 | PSC02 | Notification of St Martin of Tours Housing Association Limited as a person with significant control on 1 September 2022 | |
05 Sep 2022 | AP02 | Appointment of St Martin of Tours Housing Association Limited as a director on 1 September 2022 | |
05 Sep 2022 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 1 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 September 2022 | |
02 Sep 2022 | AP01 |
Appointment of Mr Ian Child as a director on 1 September 2022
|
|
02 Sep 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 4 Wilton Villas London N1 3DN on 2 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 20 June 2022 with updates | |
07 Jul 2022 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 July 2022 | |
07 Jul 2022 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 July 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 June 2022 | |
24 Jun 2022 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 June 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 24 June 2022 |