- Company Overview for GODFREY BARNES CARE LIMITED (09235756)
- Filing history for GODFREY BARNES CARE LIMITED (09235756)
- People for GODFREY BARNES CARE LIMITED (09235756)
- Charges for GODFREY BARNES CARE LIMITED (09235756)
- More for GODFREY BARNES CARE LIMITED (09235756)
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) |
---|---|---|---|
14 May 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
14 May 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
13 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
13 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
23 Jan 2024 | MA | Memorandum and Articles of Association | |
05 Dec 2023 | MR04 | Satisfaction of charge 092357560003 in full | |
05 Dec 2023 | MR04 | Satisfaction of charge 092357560004 in full | |
28 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
05 Sep 2023 | PSC05 | Change of details for Acorn Property Solutions Limited as a person with significant control on 5 September 2023 | |
18 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
18 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
05 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
05 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
27 Mar 2023 | MR01 | Registration of charge 092357560005, created on 20 March 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 19 January 2023 | |
10 Jan 2023 | AP01 | Appointment of Miss Angela Jayne Limb as a director on 3 January 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
01 Aug 2022 | AD01 | Registered office address changed from 23 Oldridge Close Chesterfield Derbyshire S40 4UF to G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS on 1 August 2022 | |
21 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
26 May 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
17 Jun 2020 | PSC07 | Cessation of Andrew Paul Barnes as a person with significant control on 17 April 2020 | |
17 Jun 2020 | PSC07 | Cessation of Hayder Atia as a person with significant control on 17 April 2020 |