Advanced company searchLink opens in new window

INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED

Company number 04226452

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)
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Jun 2022 PSC05 Change of details for Mack Residential Limited as a person with significant control on 27 May 2021
11 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
08 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020
13 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
26 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2019 CS01 Confirmation statement made on 31 May 2019 with updates
26 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 PSC02 Notification of Mack Residential Limited as a person with significant control on 30 November 2018
11 Dec 2018 AD01 Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 11 December 2018
11 Dec 2018 PSC07 Cessation of Craegmoor Hospitals (Holdings) Limited as a person with significant control on 28 November 2018
11 Dec 2018 AP01 Appointment of Mr Kelan James Loughnane as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Nigel Myers as a director on 28 November 2018
11 Dec 2018 TM01 Termination of appointment of Trevor Michael Torrington as a director on 28 November 2018
11 Dec 2018 TM02 Termination of appointment of David James Hall as a secretary on 28 November 2018
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 550,001
05 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Dec 2018 SH19 Statement of capital on 5 December 2018
  • GBP 1.00
05 Dec 2018 SH20 Statement by Directors