Advanced company searchLink opens in new window

CFS CARE LIMITED

Company number 10024203

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)
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Sep 2023 AD01 Registered office address changed from Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT England to 146 Bolton Road Atherton Manchester M46 9LF on 6 September 2023
06 Sep 2023 TM01 Termination of appointment of Rupert James Tennant Lyle as a director on 31 August 2023
20 Jul 2023 AP01 Appointment of Mrs Kim York as a director on 10 July 2023
10 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
09 May 2023 TM01 Termination of appointment of Lianne Daniel as a director on 9 May 2023
20 Feb 2023 CH01 Director's details changed for Mr Yannis Alexandros Loucopoulos on 19 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Sep 2022 AP01 Appointment of Mr Graham Baker as a director on 1 May 2022
10 Aug 2022 AD01 Registered office address changed from C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB England to Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT on 10 August 2022
10 Aug 2022 AP01 Appointment of Mr Rupert James Tennant Lyle as a director on 4 July 2022
03 Aug 2022 TM01 Termination of appointment of Edward Benjamin Newton Guinness as a director on 29 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2022 AD01 Registered office address changed from The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY England to C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB on 13 January 2022
25 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
15 Apr 2021 TM01 Termination of appointment of Christopher Chris Villiers as a director on 1 April 2021
01 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
03 Feb 2020 AP01 Appointment of Mrs Lianne Daniel as a director on 30 January 2020
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Nov 2019 CH01 Director's details changed for Mr Yannis Alexandros Loucopoulos on 11 November 2019
10 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
23 May 2019 AD01 Registered office address changed from 5th Floor, 196 Deansgate Manchester Manchester Greater Manchester M3 3WF to The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY on 23 May 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018