- Company Overview for PERPETUAL HOME CARE LIMITED (11459976)
- Filing history for PERPETUAL HOME CARE LIMITED (11459976)
- People for PERPETUAL HOME CARE LIMITED (11459976)
- Charges for PERPETUAL HOME CARE LIMITED (11459976)
- More for PERPETUAL HOME CARE LIMITED (11459976)
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) |
---|---|---|---|
25 Sep 2024 | PSC05 | Change of details for Perpetual Care Ltd as a person with significant control on 25 September 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr. Amit Tayade on 15 April 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2024 | AD01 | Registered office address changed from C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England to Wormald & Partners Redland House 157 Redland Road Redland Bristol BS6 6YE on 4 January 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
24 Nov 2022 | AD01 | Registered office address changed from Edge House, Ub1 Old Gloucester Road Hambrook Bristol BS16 1RS England to C/O Edge Tax, B2 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 24 November 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
13 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Oct 2021 | AD01 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Edge House, Ub1 Old Gloucester Road Hambrook Bristol BS16 1RS on 20 October 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 May 2021 | CH01 | Director's details changed for Ms. Dominica Dordi on 18 May 2021 | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
24 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
15 Nov 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
15 Nov 2018 | TM01 | Termination of appointment of Christopher Dordi as a director on 30 August 2018 | |
23 Oct 2018 | MR01 | Registration of charge 114599760001, created on 19 October 2018 | |
11 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-11
|