- Company Overview for KNOCKDENE HEALTH CARE LTD (NI646493)
- Filing history for KNOCKDENE HEALTH CARE LTD (NI646493)
- People for KNOCKDENE HEALTH CARE LTD (NI646493)
- More for KNOCKDENE HEALTH CARE LTD (NI646493)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
24 Aug 2023 | PSC04 | Change of details for Mrs Ciara Osborne as a person with significant control on 17 July 2023 | |
23 Aug 2023 | PSC01 | Notification of Eileen Mccann as a person with significant control on 30 June 2018 | |
23 Aug 2023 | PSC07 | Cessation of Eileen Mccann as a person with significant control on 17 July 2023 | |
23 Jul 2023 | PSC04 | Change of details for Mrs Ciara Osborne as a person with significant control on 17 July 2023 | |
23 Jul 2023 | PSC01 | Notification of Eileen Mccann as a person with significant control on 17 July 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mrs Eileen Mary Mccann on 1 September 2022 | |
01 Sep 2022 | PSC04 | Change of details for Mrs Ciara Osborne as a person with significant control on 1 September 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 17 July 2022 with updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
18 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Ciara Osborne on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mrs Eileen Mary Mccann on 21 November 2018 | |
20 Nov 2018 | AP01 | Appointment of Mrs Eileen Mary Mccann as a director on 30 June 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 51-55 Church Street Ballymena Antrim BT43 6DD Northern Ireland to 1 Castle Street Ballymena Antrim BT43 7BT on 20 November 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
16 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|