- Company Overview for JHL CARE LIMITED (05802556)
- Filing history for JHL CARE LIMITED (05802556)
- People for JHL CARE LIMITED (05802556)
- Charges for JHL CARE LIMITED (05802556)
- More for JHL CARE LIMITED (05802556)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
02 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | AA01 | Previous accounting period extended from 23 December 2021 to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 23 December 2020 | |
18 Aug 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 23 December 2020 | |
19 Apr 2021 | MR01 | Registration of charge 058025560002, created on 1 April 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Feb 2021 | TM01 | Termination of appointment of Colin Ian Law as a director on 18 February 2021 | |
08 Jan 2021 | AP01 | Appointment of Mr Colin Ian Law as a director on 24 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mrs Kah Chin Ting as a director on 23 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Sie Yew Ting as a director on 23 December 2020 | |
05 Jan 2021 | PSC02 | Notification of Origin Healthcare Limited as a person with significant control on 23 December 2020 | |
05 Jan 2021 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of John Johnson as a director on 23 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Grahame Hardy as a director on 23 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Dawn Karen Hardy as a director on 23 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Miss Suk Jun Lau as a director on 23 December 2020 | |
05 Jan 2021 | AP01 | Appointment of Mr Xian Yi Tan as a director on 23 December 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to 21 Buxworth Close Hull HU3 5DZ on 5 January 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Anne Law as a director on 23 December 2020 | |
05 Jan 2021 | TM02 | Termination of appointment of Grahame Hardy as a secretary on 23 December 2020 |