HD CARE NORTH LEEDS (HOLDINGS) LTD
Company number 11642751
- Company Overview for HD CARE NORTH LEEDS (HOLDINGS) LTD (11642751)
- Filing history for HD CARE NORTH LEEDS (HOLDINGS) LTD (11642751)
- People for HD CARE NORTH LEEDS (HOLDINGS) LTD (11642751)
- Charges for HD CARE NORTH LEEDS (HOLDINGS) LTD (11642751)
- Registers for HD CARE NORTH LEEDS (HOLDINGS) LTD (11642751)
- More for HD CARE NORTH LEEDS (HOLDINGS) LTD (11642751)
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) |
---|---|---|---|
10 Dec 2024 | MR04 | Satisfaction of charge 116427510001 in full | |
15 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
01 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
04 Aug 2023 | CH01 | Director's details changed for Ms Sheree Patricia Jenman on 4 August 2023 | |
04 Aug 2023 | PSC04 | Change of details for Ms Sheree Patricia Jenman as a person with significant control on 4 August 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
22 Feb 2023 | AD01 | Registered office address changed from 2 Woodside Mews 2 Woodside Mews, Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE England to 2 Woodside Mews Clayton Wood Close Leeds LS16 6QE on 22 February 2023 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
16 Jan 2022 | AD01 | Registered office address changed from Beech House Troy Road Horsforth Leeds West Yorkshire LS18 5NQ United Kingdom to 2 Woodside Mews 2 Woodside Mews, Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE on 16 January 2022 | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Mar 2021 | AD01 | Registered office address changed from 4 Maple Way Whinmoor Leeds West Yorkshire LS14 2HL United Kingdom to Beech House Troy Road Horsforth Leeds West Yorkshire LS18 5NQ on 21 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
23 Sep 2020 | SH08 | Change of share class name or designation | |
23 Sep 2020 | MA | Memorandum and Articles of Association | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
29 Mar 2019 | MR01 | Registration of charge 116427510002, created on 29 March 2019 | |
29 Mar 2019 | MR01 | Registration of charge 116427510001, created on 29 March 2019 | |
11 Feb 2019 | PSC05 | Change of details for Bosco Communications Ltd as a person with significant control on 8 February 2019 |