- Company Overview for EVOCARE HOMES LTD (11569898)
- Filing history for EVOCARE HOMES LTD (11569898)
- People for EVOCARE HOMES LTD (11569898)
- More for EVOCARE HOMES LTD (11569898)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
10 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
20 Nov 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 31 August 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
06 Sep 2023 | AP03 | Appointment of Mr Tiago Pereira as a secretary on 21 July 2023 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
27 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
05 Oct 2021 | PSC04 | Change of details for Dr Juilan Brown as a person with significant control on 5 October 2021 | |
05 Oct 2021 | PSC07 | Cessation of Julian David Brown as a person with significant control on 5 October 2021 | |
03 Oct 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from 2 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN England to The Norfolk Clinical Park Rowan House Buxton Norwich Norfolk NR10 5RH on 12 February 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
23 Oct 2020 | PSC04 | Change of details for Dr Julian David Brown as a person with significant control on 20 August 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Dr Julian David Brown on 20 August 2020 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Aug 2020 | AD01 | Registered office address changed from 7a Market Place Swaffham PE37 7AB England to 2 Regis Place North Lynn Industrial Estate King's Lynn PE30 2JN on 20 August 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Grow Your Business 7a Swaffham PE37 7AB England to 7a Market Place Swaffham PE37 7AB on 17 June 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Juilan Brown as a director on 18 April 2019 | |
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | AP01 | Appointment of Dr Juilan Brown as a director on 6 February 2019 | |
06 Feb 2019 | PSC07 | Cessation of Anna Katarzyna Brown as a person with significant control on 6 February 2019 | |
06 Feb 2019 | PSC01 | Notification of Juilan Brown as a person with significant control on 6 February 2019 |