- Company Overview for SPECIALIST SUPPORTED LIVING LTD (10345848)
- Filing history for SPECIALIST SUPPORTED LIVING LTD (10345848)
- People for SPECIALIST SUPPORTED LIVING LTD (10345848)
- Charges for SPECIALIST SUPPORTED LIVING LTD (10345848)
- More for SPECIALIST SUPPORTED LIVING LTD (10345848)
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) |
---|---|---|---|
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
09 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
23 Jun 2022 | AD01 | Registered office address changed from Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB England to 7 st John Street Mansfield Nottinghamshire NG18 1QH on 23 June 2022 | |
27 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to Seven Stars House Seven Stars Industrial Estate 1 Wheler Road Coventry West Midlands CV3 4LB on 8 November 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
03 Dec 2020 | AA | Micro company accounts made up to 28 February 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
09 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
21 Jul 2020 | MR01 | Registration of charge 103458480001, created on 14 July 2020 | |
17 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Nov 2018 | AA01 | Current accounting period extended from 31 August 2018 to 28 February 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
11 Sep 2018 | PSC04 | Change of details for Mr Christopher Neil Musson as a person with significant control on 8 April 2017 | |
11 Sep 2018 | PSC01 | Notification of Louisa Musson as a person with significant control on 8 April 2017 | |
29 Mar 2018 | AP01 | Appointment of Mrs Louisa Musson as a director on 1 January 2018 | |
29 Mar 2018 | PSC04 | Change of details for Mr Christopher Neil Musson as a person with significant control on 16 March 2018 | |
29 Mar 2018 | CH01 | Director's details changed for Mr Christopher Neil Musson on 13 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 4 Highbury Road West Lytham St. Annes FY8 2RE United Kingdom to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 29 March 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates |