- Company Overview for AFFORDABLE CARE AT HOME LIMITED (12475408)
- Filing history for AFFORDABLE CARE AT HOME LIMITED (12475408)
- People for AFFORDABLE CARE AT HOME LIMITED (12475408)
- More for AFFORDABLE CARE AT HOME LIMITED (12475408)
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) |
---|---|---|---|
23 May 2023 | AP01 | Appointment of Mrs Yvonne Normakhosazana Ndawana as a director on 21 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Yvonne Ndawana as a director on 16 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Leroy Ndawana as a director on 16 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Nicola Ndawana as a director on 16 May 2023 | |
16 May 2023 | PSC01 | Notification of Leroy Ndawana as a person with significant control on 16 May 2023 | |
16 May 2023 | PSC07 | Cessation of Nicola Ndawana as a person with significant control on 16 May 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
11 May 2023 | AP01 | Appointment of Ms Yvonne Ndawana as a director on 11 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Leroy Ndawana as a director on 10 May 2023 | |
04 Apr 2023 | AD01 | Registered office address changed from Office 1 Castle House Nat Lane Nat Lane Winsford CW7 3BS to Unit 6 Castle Court Nat Lane Winsford Cheshire CW7 3BS on 4 April 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from 1 Byley Way Winsford Cheshire CW7 2EJ to Office 1 Castle House Nat Lane Nat Lane Winsford CW7 3BS on 9 February 2023 | |
21 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 10 Coalport Drive Winsford CW7 3JL United Kingdom to 1 Byley Way Winsford Cheshire CW7 2EJ on 14 July 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
12 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2022 | AA | Micro company accounts made up to 28 February 2021 | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
15 Feb 2021 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 10 Coalport Drive Winsford CW7 3JL on 15 February 2021 | |
26 Nov 2020 | PSC07 | Cessation of Leroy Ndawana as a person with significant control on 1 October 2020 | |
21 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-21
|