- Company Overview for FOSTER HOUSE CH LIMITED (14870196)
- Filing history for FOSTER HOUSE CH LIMITED (14870196)
- People for FOSTER HOUSE CH LIMITED (14870196)
- More for FOSTER HOUSE CH LIMITED (14870196)
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) |
---|---|---|---|
05 Nov 2024 | TM01 | Termination of appointment of Jarnail Singh Athwal as a director on 31 October 2024 | |
29 Oct 2024 | AP01 | Appointment of Mrs Eunice Mckenzie as a director on 29 October 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
17 Jan 2024 | RP04AP01 | Second filing for the appointment of Mr Jarnail Singh Athwal as a director | |
17 Jan 2024 | AD01 | Registered office address changed from Ardeifi New Street Lampeter SA48 7AL Wales to 3 Second Way Wembley HA9 0YJ on 17 January 2024 | |
30 Aug 2023 | PSC02 | Notification of Rigel Care Group Ltd as a person with significant control on 30 August 2023 | |
30 Aug 2023 | PSC07 | Cessation of Samantha Dempster as a person with significant control on 30 August 2023 | |
30 Aug 2023 | AP01 |
Appointment of Mr Jarnail Singh Athwal as a director on 30 August 2023
|
|
30 Aug 2023 | TM01 | Termination of appointment of Samantha Dempster as a director on 30 August 2023 | |
30 Aug 2023 | CERTNM |
Company name changed ashby road ch LIMITED\certificate issued on 30/08/23
|
|
15 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-15
|