Advanced company searchLink opens in new window

HALCYON CARE HOMES TOPCO LIMITED

Company number 13329135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2022 PSC07 Cessation of Michael Jon Whitehead as a person with significant control on 2 November 2022
03 Nov 2022 AD01 Registered office address changed from Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY United Kingdom to The Heals Building Suites a & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ on 3 November 2022
03 Nov 2022 TM02 Termination of appointment of Phoebe Lucy Tomlinson as a secretary on 2 November 2022
03 Nov 2022 TM02 Termination of appointment of Lawrence Neil Tomlinson as a secretary on 2 November 2022
03 Nov 2022 TM01 Termination of appointment of Philip Miles Raven as a director on 2 November 2022
03 Nov 2022 TM01 Termination of appointment of Michael Jon Whitehead as a director on 2 November 2022
03 Nov 2022 TM01 Termination of appointment of Matthew Graeme Lowe as a director on 2 November 2022
03 Nov 2022 AP01 Appointment of Mr John Philip Westwood as a director on 2 November 2022
03 Nov 2022 AP01 Appointment of Mr Robert Martin as a director on 2 November 2022
03 Nov 2022 AP01 Appointment of Mrs Sarah Elizabeth Jones as a director on 2 November 2022
29 Sep 2022 PSC04 Change of details for Mr Michael Jon Whitehead as a person with significant control on 4 March 2022
29 Sep 2022 CH01 Director's details changed for Mr Michael Jon Whitehead on 4 March 2022
28 Apr 2022 PSC07 Cessation of Lawrence Neil Tomlinson as a person with significant control on 21 April 2021
28 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
28 Apr 2022 PSC01 Notification of Michael Jon Whitehead as a person with significant control on 21 April 2021
22 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2021 MA Memorandum and Articles of Association
19 Aug 2021 MR04 Satisfaction of charge 133291350002 in full
19 Aug 2021 MR04 Satisfaction of charge 133291350001 in full
19 Jul 2021 MR01 Registration of charge 133291350002, created on 2 July 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange under section 190 CA2006/shareholders agreement 21/04/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 MA Memorandum and Articles of Association
03 Jun 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 March 2022
24 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 100
21 Apr 2021 MR01 Registration of charge 133291350001, created on 21 April 2021