- Company Overview for LARNE CARE CENTRE LIMITED (NI072736)
- Filing history for LARNE CARE CENTRE LIMITED (NI072736)
- People for LARNE CARE CENTRE LIMITED (NI072736)
- Charges for LARNE CARE CENTRE LIMITED (NI072736)
- Insolvency for LARNE CARE CENTRE LIMITED (NI072736)
- More for LARNE CARE CENTRE LIMITED (NI072736)
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) |
---|---|---|---|
06 Jul 2021 | PSC07 | Cessation of Julie Ann Osborne as a person with significant control on 1 July 2020 | |
06 Jul 2021 | PSC07 | Cessation of Brian Hunter Speers as a person with significant control on 1 July 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
18 May 2021 | AD01 | Registered office address changed from C/O Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN to The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA on 18 May 2021 | |
12 Jan 2021 | AA01 | Previous accounting period shortened from 7 February 2021 to 31 December 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 7 February 2020 | |
01 Oct 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 7 February 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Frederick Michael Stewart as a director on 19 July 2020 | |
06 Jul 2020 | PSC01 | Notification of Julie Ann Osborne as a person with significant control on 29 April 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
06 Jul 2020 | PSC01 | Notification of Brian Hunter Speers as a person with significant control on 29 April 2020 | |
06 Jul 2020 | PSC07 | Cessation of Frederick Michael Stewart as a person with significant control on 29 March 2020 | |
23 Apr 2020 | AP01 | Appointment of Mr James Colin George Nimmon as a director on 22 April 2020 | |
07 Feb 2020 | MR01 | Registration of charge NI0727360001, created on 7 February 2020 | |
07 Feb 2020 | MR01 | Registration of charge NI0727360002, created on 7 February 2020 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Frederick Michael Stewart as a person with significant control on 6 April 2016 | |
22 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
29 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 |