- Company Overview for CROWTHORNE CARE SURREY LTD (10255867)
- Filing history for CROWTHORNE CARE SURREY LTD (10255867)
- People for CROWTHORNE CARE SURREY LTD (10255867)
- Charges for CROWTHORNE CARE SURREY LTD (10255867)
- More for CROWTHORNE CARE SURREY LTD (10255867)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
15 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jan 2021 | PSC01 | Notification of Abdul Rauf Ajram as a person with significant control on 29 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Abdul Rauf Ajram as a director on 29 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Kofi Dubois Nyero as a person with significant control on 29 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Kofi Dubois as a director on 29 December 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Dr Kofi Dubois on 9 July 2019 | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 29 June 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Unit 26 (B) Second Floor Business Village, Wexham Road Slough SL2 5HF England to The Cottage Stoke Grange Fir Tree Avenue Slough SL2 4NN on 15 November 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Mar 2018 | MR01 | Registration of charge 102558670002, created on 22 March 2018 | |
16 Mar 2018 | MR01 | Registration of charge 102558670001, created on 16 March 2018 |