Advanced company searchLink opens in new window

LARNE CARE CENTRE LIMITED

Company number NI072736

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
29 Sep 2015 AA Group of companies' accounts made up to 31 December 2014