Advanced company searchLink opens in new window

MCKENZIE CARE HOMES LTD

Company number 06051368

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)
15 Mar 2024 AA Accounts for a small company made up to 28 February 2023
04 May 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 Mar 2023 AA Accounts for a small company made up to 28 February 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
21 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
02 Mar 2022 AA Accounts for a small company made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
09 Mar 2021 AA Accounts for a small company made up to 29 February 2020
05 May 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
06 Dec 2019 AA Accounts for a small company made up to 28 February 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
18 Mar 2019 PSC02 Notification of Care Concern Management Ta Limited as a person with significant control on 6 April 2016
18 Mar 2019 PSC07 Cessation of Manpreet Singh Johal as a person with significant control on 6 April 2016
07 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with updates
10 Dec 2018 AA Accounts for a small company made up to 28 February 2018
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 AA Accounts for a small company made up to 28 February 2017
06 Mar 2017 AA Full accounts made up to 29 February 2016
05 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
24 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
24 Feb 2016 AD01 Registered office address changed from 204 Field End Road Pinner Middlesex HA5 1rd to 2nd Floor the Priory Stomp Road Burnham Slough SL1 7LW on 24 February 2016
29 Dec 2015 MR01 Registration of charge 060513680003, created on 18 December 2015
07 Dec 2015 AA Full accounts made up to 28 February 2015