Advanced company searchLink opens in new window

ABERGAVENNY CARE HOME LIMITED

Company number 10609093

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)
21 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Dec 2023 AA Accounts for a small company made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
03 Dec 2021 AA Accounts for a small company made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 Jul 2020 CH01 Director's details changed for Mr David Gregor Duncan on 21 July 2020
26 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
09 Oct 2019 CH01 Director's details changed for Ms Helen Jane Maiello on 28 July 2018
09 Jul 2019 CH01 Director's details changed for Mr Michael Dennis Parsons on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Mr Emil Slavchev Gigov on 1 July 2019
09 Jul 2019 PSC05 Change of details for Acc (West) 1 Limited as a person with significant control on 1 July 2019
09 Jul 2019 CH01 Director's details changed for Ms Helen Jane Maiello on 1 July 2019
28 Jun 2019 AD01 Registered office address changed from 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 28 June 2019
21 Jun 2019 AA Accounts for a small company made up to 31 December 2018
05 Jun 2019 AD01 Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QG on 5 June 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
03 Jul 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
24 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2017 MR01 Registration of charge 106090930001, created on 11 August 2017
24 Jul 2017 PSC02 Notification of Acc (West) 1 Limited as a person with significant control on 21 July 2017
24 Jul 2017 PSC07 Cessation of Helen Jane Maiello as a person with significant control on 21 July 2017