Advanced company searchLink opens in new window

MYSA CARE (THE CHESTNUTS) LIMITED

Company number 03591586

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)
24 Apr 2020 AA Accounts for a small company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
04 Jun 2019 AP01 Appointment of Mr Torsten Alexander Mack as a director on 31 May 2019
04 Jun 2019 TM01 Termination of appointment of David John Taylor as a director on 31 May 2019
15 Nov 2018 AA Accounts for a small company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
30 Nov 2017 AA Accounts for a small company made up to 30 June 2017
06 Nov 2017 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017
02 Oct 2017 AD01 Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017
28 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Jun 2017 PSC02 Notification of Bowman Care Homes Limited as a person with significant control on 6 April 2016
21 Mar 2017 AA Accounts for a small company made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 200
15 Feb 2016 AP01 Appointment of Mr David John Taylor as a director on 26 November 2015
15 Feb 2016 TM01 Termination of appointment of Nicholas Peter Lewis as a director on 26 November 2015
30 Dec 2015 AA Accounts for a small company made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 200
31 Dec 2014 AA Total exemption full accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 July 2014
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
14 Mar 2013 AA Accounts for a small company made up to 30 June 2012
16 Oct 2012 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012
05 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders