- Company Overview for HARRALL CARE SERVICES LIMITED (07103656)
- Filing history for HARRALL CARE SERVICES LIMITED (07103656)
- People for HARRALL CARE SERVICES LIMITED (07103656)
- Charges for HARRALL CARE SERVICES LIMITED (07103656)
- More for HARRALL CARE SERVICES LIMITED (07103656)
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) |
---|---|---|---|
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
26 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
28 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
30 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Mrs Fiona Elizabeth Harrall on 13 December 2015 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Nicholas John Harrall on 13 December 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from Unit 3 233 High Holborn London WC1V 7DN England to Unit 3 st. Albans Enterprise Centre, Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 7 January 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE to Unit 3 st. Albans Enterprise Centre, Long Spring Porters Wood St. Albans Hertfordshire AL3 6EN on 7 January 2016 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|