- Company Overview for C I CARE HOMES LIMITED (12477942)
- Filing history for C I CARE HOMES LIMITED (12477942)
- People for C I CARE HOMES LIMITED (12477942)
- More for C I CARE HOMES LIMITED (12477942)
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) |
---|---|---|---|
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2024 | PSC04 | Change of details for Mr. Mark Nunn as a person with significant control on 8 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr. Mark Nunn on 8 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 82 Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 8 March 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Christine Nunn as a director on 1 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Christine Nunn as a person with significant control on 1 March 2024 | |
07 Mar 2024 | DS01 | Application to strike the company off the register | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
29 Sep 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 30 April 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
11 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr. Mark Nunn on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mrs. Christine Nunn as a person with significant control on 14 June 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mrs. Christine Nunn on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr. Mark Nunn as a person with significant control on 14 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
24 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-24
|