- Company Overview for KERENSA CARE LIMITED (12739234)
- Filing history for KERENSA CARE LIMITED (12739234)
- People for KERENSA CARE LIMITED (12739234)
- Charges for KERENSA CARE LIMITED (12739234)
- More for KERENSA CARE LIMITED (12739234)
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) |
---|---|---|---|
14 Nov 2024 | MR01 | Registration of charge 127392340003, created on 11 November 2024 | |
04 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
11 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
03 Apr 2024 | PSC01 | Notification of Claire Rachel Kate Pictor as a person with significant control on 28 February 2024 | |
03 Apr 2024 | PSC01 | Notification of Samuel Pictor as a person with significant control on 28 February 2024 | |
03 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 3 April 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Judith Carol Carruthers as a director on 28 February 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Graham Malcolm Carruthers as a director on 28 February 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
10 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
01 Feb 2023 | SH08 | Change of share class name or designation | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
19 Apr 2022 | AD01 | Registered office address changed from 41 Eastcliffe Road Par Cornwall PL24 2AJ England to Unit 1 Penstraze Business Centre Truro Cornwall TR4 8PN on 19 April 2022 | |
03 Mar 2022 | SH08 | Change of share class name or designation | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from The Covey Bodinnick Fowey PL23 1LX England to 41 Eastcliffe Road Par Cornwall PL24 2AJ on 24 June 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
29 Mar 2021 | MR01 | Registration of charge 127392340001, created on 24 March 2021 | |
29 Mar 2021 | MR01 | Registration of charge 127392340002, created on 24 March 2021 | |
19 Oct 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs judith carol carruthers | |
19 Oct 2020 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr graham malcolm carruthers | |
25 Sep 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 |