INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED
Company number 04226452
- Company Overview for INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED (04226452)
- Filing history for INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED (04226452)
- People for INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED (04226452)
- Charges for INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED (04226452)
- More for INDEPENDENT COMMUNITY LIVING (HOLDINGS) LIMITED (04226452)
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) |
---|---|---|---|
05 Dec 2018 | CAP-SS | Solvency Statement dated 20/11/18 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
14 Aug 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
14 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
14 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
31 May 2018 | PSC07 | Cessation of Parkcare Homes (No.2) Limited as a person with significant control on 6 April 2016 | |
31 May 2018 | PSC02 | Notification of Parkcare Homes (No.2) Limited as a person with significant control on 6 April 2016 | |
11 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
11 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
11 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
11 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Dec 2016 | AP01 | Appointment of Mr Nigel Myers as a director on 30 November 2016 | |
10 Dec 2016 | AP01 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 | |
10 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
24 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 |