- Company Overview for GREENWOOD HOMECARE LTD (10460430)
- Filing history for GREENWOOD HOMECARE LTD (10460430)
- People for GREENWOOD HOMECARE LTD (10460430)
- Charges for GREENWOOD HOMECARE LTD (10460430)
- More for GREENWOOD HOMECARE LTD (10460430)
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) |
---|---|---|---|
02 Jun 2025 | CS01 | Confirmation statement made on 26 May 2025 with no updates | |
28 Mar 2025 | AA01 | Previous accounting period extended from 30 November 2024 to 31 December 2024 | |
14 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 26 May 2024 with no updates | |
18 Mar 2024 | CH01 | Director's details changed for Mr Thomas William Chance on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Mr Thomas William Chance as a person with significant control on 18 March 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
07 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
08 Apr 2022 | TM02 | Termination of appointment of Matthew Paul Upex as a secretary on 6 April 2022 | |
04 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
04 Jun 2021 | AD01 | Registered office address changed from 10 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5SL England to 10 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5TX on 4 June 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 1-2 Adams Court Newark Road Peterborough Cambridgeshire PE1 5PP England to 10 Flag Business Exchange Vicarage Farm Road Peterborough Cambridgeshire PE1 5SL on 18 February 2021 | |
05 Jun 2020 | AP03 | Appointment of Matthew Paul Upex as a secretary on 29 May 2020 | |
02 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
20 May 2020 | SH01 |
Statement of capital following an allotment of shares on 12 May 2020
|
|
19 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
19 Nov 2019 | AD01 | Registered office address changed from 31 Nicosia Road London SW18 3RN United Kingdom to 1-2 Adams Court Newark Road Peterborough Cambridgeshire PE1 5PP on 19 November 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
22 Aug 2019 | PSC04 | Change of details for Mr Tom Chance as a person with significant control on 22 August 2019 | |
03 Jul 2019 | MR01 | Registration of charge 104604300001, created on 1 July 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 |