Advanced company searchLink opens in new window

GODFREY BARNES CARE STATION LIMITED

Company number 12588730

Filter by category

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)
14 May 2024 AA Audit exemption subsidiary accounts made up to 30 September 2023
14 May 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/23
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
13 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/23
13 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/23
23 Jan 2024 MA Memorandum and Articles of Association
05 Dec 2023 MR04 Satisfaction of charge 125887300001 in full
28 Nov 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Aug 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
18 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
05 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
05 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
09 May 2023 PSC05 Change of details for Acorn Property Solutions Limited as a person with significant control on 9 May 2023
09 May 2023 CH01 Director's details changed for Miss Angela Jayne Limb on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr Andrew Paul Barnes on 9 May 2023
09 May 2023 CH01 Director's details changed for Mr Hayder Atia on 9 May 2023
27 Mar 2023 MR01 Registration of charge 125887300002, created on 20 March 2023
19 Jan 2023 AD01 Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 19 January 2023
09 Jan 2023 AP01 Appointment of Miss Angela Jayne Limb as a director on 3 January 2023
01 Aug 2022 AD01 Registered office address changed from 23 Oldridge Close Chesterfield Derbyshire S40 4UF United Kingdom to G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS on 1 August 2022
15 Jun 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
06 May 2022 AA Unaudited abridged accounts made up to 30 September 2021
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
29 Jun 2020 MR01 Registration of charge 125887300001, created on 23 June 2020