- Company Overview for RYEFIELD COURT CARE LIMITED (08019425)
- Filing history for RYEFIELD COURT CARE LIMITED (08019425)
- People for RYEFIELD COURT CARE LIMITED (08019425)
- Charges for RYEFIELD COURT CARE LIMITED (08019425)
- More for RYEFIELD COURT CARE LIMITED (08019425)
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) |
---|---|---|---|
30 Apr 2024 | GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
This document is being processed and will be available in 10 days.
|
|
23 Apr 2024 | AP01 | Appointment of Ms Amanda Marie Robinson as a director on 10 April 2024 | |
22 Apr 2024 | AD01 | Registered office address changed from Berkley Care Group the Pavilion Ashlyns Hall, Chesham Road Berkhamsted HP4 2st England to 1st Floor, Monmouth House Shelton Street London WC2H 9JN on 22 April 2024 | |
22 Apr 2024 | PSC07 | Cessation of Korian Real Estate Uk Limited as a person with significant control on 10 April 2024 | |
22 Apr 2024 | PSC02 | Notification of Ehp Bottomco Iv Ltd as a person with significant control on 10 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Laura Jane Taylor as a director on 10 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Peter Stuart Cameron as a director on 10 April 2024 | |
22 Apr 2024 | AP04 | Appointment of Lhj Secretaries Limited as a secretary on 10 April 2024 | |
15 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Apr 2024 | MR01 | Registration of charge 080194250003, created on 11 April 2024 | |
12 Apr 2024 | MR01 | Registration of charge 080194250004, created on 11 April 2024 | |
20 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2023 | AP01 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 | |
28 Jul 2023 | AA | Full accounts made up to 31 December 2021 | |
01 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
24 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2023 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
23 Mar 2022 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
08 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 24 April 2021 | |
03 Jun 2021 | CS01 |
Confirmation statement made on 24 April 2021 with updates
|
|
10 May 2021 | AA | Full accounts made up to 30 April 2020 |