Advanced company searchLink opens in new window

GREEN GABLES CARE LIMITED

Company number 08351754

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)
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
18 Mar 2024 PSC04 Change of details for Mrs Annette Zammit as a person with significant control on 6 April 2023
18 Mar 2024 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 1
14 Mar 2024 AD01 Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL England to 22 Grange Road Ramsgate CT11 9LR on 14 March 2024
19 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
15 Jul 2021 AA Total exemption full accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
05 Jan 2018 PSC04 Change of details for Mrs Annette Zammit as a person with significant control on 5 January 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
26 Oct 2017 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG England to Charlton House Dour Street Dover Kent CT16 1BL on 26 October 2017
20 Mar 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Sep 2016 AD01 Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom to 99 Canterbury Road Whitstable Kent CT5 4HG on 8 September 2016
02 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Aug 2016 AD01 Registered office address changed from Summit House Highfield Road Dartford Kent DA1 2JY to 99 Canterbury Road Whitstable Kent CT5 4HG on 15 August 2016
11 Aug 2016 AP01 Appointment of Mr Philip Anthony James Zammit as a director on 1 August 2016