LONDON & SURREY CARE GROUP LIMITED
Company number 12480050
- Company Overview for LONDON & SURREY CARE GROUP LIMITED (12480050)
- Filing history for LONDON & SURREY CARE GROUP LIMITED (12480050)
- People for LONDON & SURREY CARE GROUP LIMITED (12480050)
- More for LONDON & SURREY CARE GROUP LIMITED (12480050)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2023 | MA | Memorandum and Articles of Association | |
08 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
08 Nov 2023 | PSC07 | Cessation of Clifford Andrew William Hamilton as a person with significant control on 26 October 2023 | |
08 Nov 2023 | PSC02 | Notification of Lscg Holdco Limited as a person with significant control on 26 October 2023 | |
08 Nov 2023 | TM01 | Termination of appointment of Clifford Andrew William Hamilton as a director on 26 October 2023 | |
08 Nov 2023 | AP01 | Appointment of Mrs Goulsoum Sinem Milosavljevic as a director on 26 October 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Oliver Edward William Hamilton as a director on 26 October 2023 | |
08 Nov 2023 | AP01 | Appointment of Mr Gregory Ernest John Anstead as a director on 26 October 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
06 Mar 2023 | AD01 | Registered office address changed from 6 Park Road Hampton Hill Richmond TW12 1HB United Kingdom to The Estate Office, Littleton Farm Squires Bridge Road Shepperton Middlesex TW17 0QG on 6 March 2023 | |
03 Mar 2023 | CERTNM |
Company name changed london & surrey care partnership LIMITED\certificate issued on 03/03/23
|
|
31 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Nov 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 31 December 2022 | |
11 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Jun 2022 | CERTNM |
Company name changed fanning LIMITED\certificate issued on 08/06/22
|
|
31 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
01 Mar 2022 | AD01 | Registered office address changed from Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 6 Park Road Hampton Hill Richmond TW12 1HB on 1 March 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
01 Feb 2021 | PSC04 | Change of details for Mr Clifford Andrew William Hamilton as a person with significant control on 1 February 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Clifford Andrew William Hamilton on 1 February 2021 | |
21 Aug 2020 | PSC07 | Cessation of Patrick Joseph Fanning as a person with significant control on 8 July 2020 |