Advanced company searchLink opens in new window

THE FIRS CARE HOME LIMITED

Company number 05323590

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)
08 Jan 2019 CH01 Director's details changed for Yvonne Marie Pelosi on 4 January 2019
06 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 130
02 May 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Mar 2016 TM02 Termination of appointment of Barrie Stuart Read as a secretary on 20 January 2016
23 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 120
12 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Feb 2015 MR01 Registration of charge 053235900008, created on 26 February 2015
13 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 120
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 120
14 May 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 110
09 Jan 2014 CH03 Secretary's details changed for Barrie Stuart Read on 9 January 2014
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 November 2013
  • GBP 110
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 May 2013 AA Total exemption small company accounts made up to 31 January 2013
01 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
01 Feb 2013 AD03 Register(s) moved to registered inspection location
01 Feb 2013 AD02 Register inspection address has been changed
01 Feb 2013 CH01 Director's details changed for Yvonne Marie Pelosi on 4 January 2013
15 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
18 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1