CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD
Company number 08951871
- Company Overview for CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD (08951871)
- Filing history for CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD (08951871)
- People for CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD (08951871)
- More for CASBENS SUPPORTED LIVING COMMUNITY AND HOME SUPPORT SERVICES LTD (08951871)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
19 May 2023 | TM01 | Termination of appointment of Celestino Manhovo as a director on 13 May 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from 2, Greyholme 49 Victoria Road Aldershot GU11 1SJ England to Dorset House Kingston Road Leatherhead Surrey KT22 7PL on 4 October 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from 1 Kingston House Rombourne Business Centres Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8UB United Kingdom to 2, Greyholme 49 Victoria Road Aldershot GU11 1SJ on 6 July 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
06 Feb 2022 | AP01 | Appointment of Mr Celestino Manhovo as a director on 1 February 2022 | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | CERTNM |
Company name changed casbens supported living services LTD\certificate issued on 06/10/21
|
|
06 Oct 2021 | AD01 | Registered office address changed from 12 Alwyne Court Woking GU21 4nd England to 1 Kingston House Rombourne Business Centres Lydiard Fields, Great Western Way Swindon Wiltshire SN5 8UB on 6 October 2021 | |
17 Sep 2021 | AD01 | Registered office address changed from 4 Bishopdale Close Nine Elms Swindon SN5 5UJ England to 12 Alwyne Court Woking GU21 4nd on 17 September 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | CH01 | Director's details changed for Mrs Virginia Manjere Karema on 2 March 2020 | |
28 Oct 2019 | PSC04 | Change of details for Miss Virginia Manjere as a person with significant control on 28 October 2019 | |
28 Oct 2019 | CH01 | Director's details changed for Miss Virginia Manjere on 28 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 4 Bishopdale Close Nine Elms Swindon SN5 5UJ England to 4 Bishopdale Close Nine Elms Swindon SN5 5UJ on 28 October 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from Flat 5 Manor Road Wallington Surrey SM6 0AE England to 4 Bishopdale Close Nine Elms Swindon SN5 5UJ on 28 October 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mrs Virginia Manjere Karema as a person with significant control on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Mrs Virginia Manjere Karema on 18 September 2019 | |
18 Sep 2019 | CH01 | Director's details changed for Miss Virginia Manjere on 18 September 2018 |