- Company Overview for CARE AFFAIR SOLIHULL LTD (11738663)
- Filing history for CARE AFFAIR SOLIHULL LTD (11738663)
- People for CARE AFFAIR SOLIHULL LTD (11738663)
- Charges for CARE AFFAIR SOLIHULL LTD (11738663)
- More for CARE AFFAIR SOLIHULL LTD (11738663)
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) |
---|---|---|---|
30 Jan 2025 | MR01 | Registration of charge 117386630002, created on 24 January 2025 | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
03 Oct 2024 | AD01 | Registered office address changed from Blythe Valley Innovation Centre Central Boulevard Shirley Solihull West Midlands B90 8AJ England to Blythe Valley Innovation Centre, Central Boulevard Shirley Solihull B90 8AJ on 3 October 2024 | |
03 Oct 2024 | AD01 | Registered office address changed from Bvic Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England to Blythe Valley Innovation Centre Central Boulevard Shirley Solihull West Midlands B90 8AJ on 3 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from Zenith House Highlands Road Shirley Solihull West Midlands B90 4PD England to Bvic Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 2 October 2024 | |
20 Jun 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
13 Jul 2022 | MR04 | Satisfaction of charge 117386630001 in full | |
29 Jun 2022 | AP01 | Appointment of Mr Grant Rowlands as a director on 28 June 2022 | |
11 May 2022 | MR05 | All of the property or undertaking has been released from charge 117386630001 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
24 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
09 Mar 2021 | AD01 | Registered office address changed from 72 Binley Close Shirley Solihull B90 2RB England to Zenith House Highlands Road Shirley Solihull West Midlands B90 4PD on 9 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
22 Jan 2021 | CH01 | Director's details changed for Mrs Julie Anne Rowlands on 22 January 2021 | |
22 Jan 2021 | PSC04 | Change of details for Mrs Julie Anne Rowlands as a person with significant control on 22 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Centre Court Stratford Road Hall Green Birmingham B28 9HH United Kingdom to 72 Binley Close Shirley Solihull B90 2RB on 22 January 2021 | |
18 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
09 Apr 2019 | MR01 | Registration of charge 117386630001, created on 9 April 2019 | |
21 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-21
|