- Company Overview for BB CARE ERDINGTON LIMITED (12461124)
- Filing history for BB CARE ERDINGTON LIMITED (12461124)
- People for BB CARE ERDINGTON LIMITED (12461124)
- More for BB CARE ERDINGTON LIMITED (12461124)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
19 Feb 2024 | PSC05 | Change of details for Athena Rei Ltd as a person with significant control on 19 February 2024 | |
19 Feb 2024 | PSC07 | Cessation of Zephyr X Holdings Limited as a person with significant control on 19 February 2024 | |
14 Dec 2023 | PSC02 | Notification of Zephyr X Holdings Limited as a person with significant control on 7 September 2023 | |
14 Dec 2023 | PSC02 | Notification of Athena Rei Ltd as a person with significant control on 7 September 2023 | |
14 Dec 2023 | PSC07 | Cessation of Urban Village Healthcare Limited as a person with significant control on 7 September 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
14 Nov 2023 | AD01 | Registered office address changed from Unit 7 Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 14 November 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Oct 2023 | CERTNM |
Company name changed uv care erdington LIMITED\certificate issued on 31/10/23
|
|
24 Oct 2023 | TM01 | Termination of appointment of Nicholas James Sellman as a director on 7 September 2023 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
25 Oct 2021 | PSC07 | Cessation of Res Capitis Holdings Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Arctic 1 Developments Limited as a person with significant control on 21 October 2021 | |
25 Oct 2021 | PSC02 | Notification of Urban Village Healthcare Limited as a person with significant control on 21 October 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Oct 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with updates | |
21 May 2021 | PSC05 | Change of details for Res Capitis Holdings Limited as a person with significant control on 8 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Adam Stuart Faulkner as a director on 8 May 2021 | |
21 May 2021 | PSC02 | Notification of Arctic 1 Developments Limited as a person with significant control on 8 May 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates |