- Company Overview for DANFORTH CARE GRIMSBY LIMITED (13923933)
- Filing history for DANFORTH CARE GRIMSBY LIMITED (13923933)
- People for DANFORTH CARE GRIMSBY LIMITED (13923933)
- Charges for DANFORTH CARE GRIMSBY LIMITED (13923933)
- More for DANFORTH CARE GRIMSBY LIMITED (13923933)
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) |
---|---|---|---|
17 Jan 2023 | AP01 | Appointment of Mr Mark Charles Greaves as a director on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Philip Miles Raven as a director on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Matthew Graeme Lowe as a director on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Nicholas Goodwin Frankland as a director on 17 January 2023 | |
17 Jan 2023 | TM01 | Termination of appointment of Dermot Christopher Callinan as a director on 17 January 2023 | |
17 Jan 2023 | CERTNM |
Company name changed flintwick grimsby propco LIMITED\certificate issued on 17/01/23
|
|
11 Jul 2022 | MR01 | Registration of charge 139239330001, created on 7 July 2022 | |
01 Jul 2022 | PSC02 | Notification of Flintwick Midco Ob 2 Limited as a person with significant control on 28 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Flintwick Midco Devco Limited as a person with significant control on 28 June 2022 | |
15 Mar 2022 | AA01 | Current accounting period extended from 28 February 2023 to 31 March 2023 | |
17 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-17
|