CPPS EXPERT CARE AND OT SERVICES LIMITED
Company number 11739959
- Company Overview for CPPS EXPERT CARE AND OT SERVICES LIMITED (11739959)
- Filing history for CPPS EXPERT CARE AND OT SERVICES LIMITED (11739959)
- People for CPPS EXPERT CARE AND OT SERVICES LIMITED (11739959)
- More for CPPS EXPERT CARE AND OT SERVICES LIMITED (11739959)
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 Jan 2025 | CS01 | Confirmation statement made on 23 December 2024 with no updates | |
23 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Caroline Rebecca Penny-Smith as a director on 9 January 2024 | |
14 Feb 2024 | PSC01 | Notification of Simon Alan Penny-Smith as a person with significant control on 9 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of Caroline Rebecca Penny-Smith as a person with significant control on 9 January 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Simon Alan Penny-Smith as a director on 9 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 23 December 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
10 Feb 2021 | TM01 | Termination of appointment of Patricia Michelina Summerfield as a director on 23 September 2020 | |
10 Feb 2021 | PSC07 | Cessation of Patricia Michelina Summerfield as a person with significant control on 23 September 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from Suite 2, Crayke House Easingwold Business Park Birch Way Easingwold York YO61 3FB England to Providence Court Low Crankley Easingwold York YO61 3NY on 7 January 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 January 2020 | |
06 Feb 2020 | AD01 | Registered office address changed from Providence Court Low Crankley Easingwold York North Yorkshire YO61 3NY United Kingdom to Suite 2, Crayke House Easingwold Business Park Birch Way Easingwold York YO61 3FB on 6 February 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 December 2019 with updates | |
28 Aug 2019 | PSC04 | Change of details for Mrs Patricia Michelina Summerfield as a person with significant control on 30 July 2019 | |
28 Aug 2019 | PSC04 | Change of details for Mrs Caroline Rebecca Penny-Smith as a person with significant control on 30 July 2019 | |
28 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|