- Company Overview for HOMEWOUNDCARE LTD (14151207)
- Filing history for HOMEWOUNDCARE LTD (14151207)
- People for HOMEWOUNDCARE LTD (14151207)
- More for HOMEWOUNDCARE LTD (14151207)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
12 Nov 2024 | PSC07 | Cessation of Daphne Hazell as a person with significant control on 7 November 2022 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
10 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | AD01 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Middleton House Yapton Road Middleton-on-Sea Bognor Regis PO22 6DU on 6 July 2023 | |
06 Jun 2023 | PSC02 | Notification of Gazell Holdings Limited as a person with significant control on 7 November 2022 | |
06 Jun 2023 | PSC04 | Change of details for Daphne Hazell as a person with significant control on 7 November 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Stephen Roy Gore as a director on 5 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
11 Nov 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 March 2023 | |
06 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-06
|