Advanced company searchLink opens in new window

HOME CHOICE CARE LIMITED

Company number 05342261

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)
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Oct 2016 MR04 Satisfaction of charge 5 in full
09 Oct 2016 AA Accounts for a small company made up to 31 December 2015
17 May 2016 MR04 Satisfaction of charge 4 in full
17 May 2016 MR04 Satisfaction of charge 2 in full
17 May 2016 MR04 Satisfaction of charge 3 in full
15 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 16,547.15
28 Jan 2016 AD03 Register(s) moved to registered inspection location 12 Court Parade East Lane Wembley Middx HA0 3HU
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
20 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 16,547.15
07 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
28 Aug 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 16,547.15
06 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
26 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
26 Feb 2013 AD02 Register inspection address has been changed from 29 Bridge Street Hitchin Hertfordshire SG5 2DF United Kingdom
28 Dec 2012 AA Full accounts made up to 31 March 2012
23 Nov 2012 TM01 Termination of appointment of Ian Laing as a director
23 Nov 2012 TM01 Termination of appointment of Atholl Craigmyle as a director
23 Nov 2012 TM01 Termination of appointment of Justin Jewitt as a director
23 Nov 2012 TM01 Termination of appointment of Deborah Neill as a director
23 Nov 2012 TM01 Termination of appointment of Charles Arnold Baker as a director
23 Nov 2012 TM02 Termination of appointment of Atholl Craigmyle as a secretary