- Company Overview for ABINGDON COURT CARE LIMITED (05558413)
- Filing history for ABINGDON COURT CARE LIMITED (05558413)
- People for ABINGDON COURT CARE LIMITED (05558413)
- Charges for ABINGDON COURT CARE LIMITED (05558413)
- Registers for ABINGDON COURT CARE LIMITED (05558413)
- More for ABINGDON COURT CARE LIMITED (05558413)
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) |
---|---|---|---|
16 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
16 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | PSC05 | Change of details for Bond Healthcare Midco Limited as a person with significant control on 4 August 2022 | |
23 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
23 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
23 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
23 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Aug 2022 | AD01 | Registered office address changed from Cindat Capital Management (Uk) Limited, Suite 315 48 Dover Street Mayfair London W1S 4NX United Kingdom to Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ on 4 August 2022 | |
21 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
21 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
21 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
14 Jan 2021 | AD02 | Register inspection address has been changed from Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY England to Cms Cameron Mckenna Nabarro Olswang Llp 1-3 Charter Square Sheffield South Yorkshire S1 4HS | |
12 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
12 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
12 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
12 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | PSC05 | Change of details for Bond Healthcare Midco Limited as a person with significant control on 8 September 2020 | |
08 Jan 2020 | AD03 | Register(s) moved to registered inspection location Cms Cameron Mckenna Nabarro Olswang Llp 1 Victoria Quays (South Quay) Sheffield S2 5SY |