- Company Overview for HEYCROFT CARE LTD (13841059)
- Filing history for HEYCROFT CARE LTD (13841059)
- People for HEYCROFT CARE LTD (13841059)
- Charges for HEYCROFT CARE LTD (13841059)
- More for HEYCROFT CARE LTD (13841059)
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) |
---|---|---|---|
27 Jan 2025 | MR01 | Registration of charge 138410590001, created on 27 January 2025 | |
20 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
25 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 45B Crouch Street Colchester Essex CO3 3EG England to 45B Crouch Street Colchester CO3 3EN on 12 July 2024 | |
03 Jun 2024 | AP01 | Appointment of Miss Elizabeth Winfield as a director on 1 June 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from 45B Crouch Stree Colchester CO33EG England to 45B Crouch Street Colchester Essex CO3 3EG on 22 February 2024 | |
22 Feb 2024 | PSC04 | Change of details for Mr Dominic Joseph Cardle as a person with significant control on 1 February 2024 | |
22 Feb 2024 | PSC01 | Notification of Stephen Robertson as a person with significant control on 1 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
12 Feb 2024 | PSC01 | Notification of Elizabeth Winfield as a person with significant control on 1 February 2024 | |
07 Feb 2024 | PSC07 | Cessation of David Robertson as a person with significant control on 10 July 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from 45B 45B Crouch St Colchester CO33EG England to 45B Crouch Stree Colchester CO33EG on 7 February 2024 | |
07 Feb 2024 | AD01 | Registered office address changed from 1 Hanbury Gardens Hanbury Gardens Highwoods Colchester CO4 9TR England to 45B 45B Crouch St Colchester CO33EG on 7 February 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
22 Nov 2023 | TM01 | Termination of appointment of Holly Nancy Stevens as a director on 10 November 2023 | |
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Aug 2023 | AP01 | Appointment of Ms Holly Nancy Stevens as a director on 1 July 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of David Robertson as a director on 1 July 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
18 Jul 2022 | AD01 | Registered office address changed from Cosgrove Lodge Dedham Road Langham Colchester CO4 5PS England to 1 Hanbury Gardens Hanbury Gardens Highwoods Colchester CO4 9TR on 18 July 2022 | |
11 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-11
|