- Company Overview for CARE CYMRU SERVICES LIMITED (04559246)
- Filing history for CARE CYMRU SERVICES LIMITED (04559246)
- People for CARE CYMRU SERVICES LIMITED (04559246)
- Charges for CARE CYMRU SERVICES LIMITED (04559246)
- More for CARE CYMRU SERVICES LIMITED (04559246)
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) |
---|---|---|---|
03 Nov 2023 | TM01 | Termination of appointment of Constantine Moraitis as a director on 13 October 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
25 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr James Dominic Weight on 8 August 2022 | |
09 Nov 2022 | CH01 | Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 | |
26 Oct 2022 | PSC05 | Change of details for Wpc13 Limited as a person with significant control on 3 December 2021 | |
26 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
05 Sep 2022 | AA01 | Current accounting period extended from 31 August 2022 to 31 December 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Darren Stapelberg on 10 June 2022 | |
07 Jun 2022 | AA | Accounts for a small company made up to 31 August 2021 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Dino Moraitis on 7 April 2022 | |
14 Mar 2022 | MR01 | Registration of charge 045592460005, created on 7 March 2022 | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | MA | Memorandum and Articles of Association | |
25 Jan 2022 | MR04 | Satisfaction of charge 045592460003 in full | |
04 Jan 2022 | AP01 | Appointment of Mr Dino Moraitis as a director on 3 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr David Michael Bourdeau Jolly as a director on 3 December 2021 | |
04 Jan 2022 | AP01 | Appointment of Mr James Dominic Weight as a director on 3 December 2021 | |
20 Dec 2021 | PSC02 | Notification of Wpc13 Limited as a person with significant control on 3 December 2021 | |
20 Dec 2021 | PSC07 | Cessation of Grosvenor Health and Social Care Limited as a person with significant control on 3 December 2021 | |
20 Dec 2021 | MR04 | Satisfaction of charge 045592460004 in full | |
20 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
17 Dec 2021 | AP01 | Appointment of Mrs Nicola Jayne as a director on 15 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates |