Advanced company searchLink opens in new window

CARE HOME FREEHOLD 1 LIMITED

Company number 09782920

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2019 MA Memorandum and Articles of Association
14 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment & remove company directors 31/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2019 TM01 Termination of appointment of Sean Gerrard Murray as a director on 3 December 2019
18 Nov 2019 MA Memorandum and Articles of Association
18 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 31/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2019 AP01 Appointment of Mr Richard Michael Baker as a director on 31 October 2019
14 Nov 2019 TM01 Termination of appointment of the Care Home Group Limited as a director on 31 October 2019
11 Oct 2019 AD01 Registered office address changed from Unit 3-4 Bartec 4 Lynx Trading Estate Watercombe Lane Yeovil Somerset BA20 2SU England to 36 Preston Road Yeovil BA21 3AQ on 11 October 2019
12 Nov 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with updates
09 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CH01 Director's details changed for Mr Sean Gerrard Murray on 1 March 2017
29 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
05 Aug 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
25 Jan 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 3-4 Bartec 4 Lynx Trading Estate Watercombe Lane Yeovil Somerset BA20 2SU on 25 January 2016
17 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-17
  • GBP 1,000