Advanced company searchLink opens in new window

CAREFIRST HOMES LIMITED

Company number 05355316

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)
07 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 AA Micro company accounts made up to 28 February 2022
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 AP01 Appointment of Mr James David Mellor as a director on 17 March 2022
09 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
06 Feb 2022 AA Micro company accounts made up to 28 February 2021
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 AA Micro company accounts made up to 28 February 2020
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
25 Nov 2020 AP01 Appointment of Mr Ian Barry Burgess as a director on 12 November 2020
20 Nov 2020 TM01 Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
10 Feb 2020 PSC05 Change of details for Fairhome Property Investments Ltd as a person with significant control on 20 April 2018
06 Feb 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
06 Feb 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
15 Oct 2019 TM01 Termination of appointment of Paul Stephen Green as a director on 27 September 2019
25 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
05 Sep 2018 AP01 Appointment of Mr Robin Charles Sidebottom as a director on 20 April 2018
05 Sep 2018 AP01 Appointment of Mr Paul Stephen Green as a director on 20 April 2018
05 Sep 2018 TM01 Termination of appointment of Mary Monica Alice Nawal as a director on 20 April 2018