FITZPATRICK TOTAL HOME CARE LIMITED
Company number 07245127
- Company Overview for FITZPATRICK TOTAL HOME CARE LIMITED (07245127)
- Filing history for FITZPATRICK TOTAL HOME CARE LIMITED (07245127)
- People for FITZPATRICK TOTAL HOME CARE LIMITED (07245127)
- Charges for FITZPATRICK TOTAL HOME CARE LIMITED (07245127)
- More for FITZPATRICK TOTAL HOME CARE LIMITED (07245127)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
20 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Zane Heinrihsone as a director on 4 July 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
17 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of Robert James Fitzpatrick as a director on 15 October 2022 | |
24 Jun 2022 | AD01 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 24 June 2022 | |
16 May 2022 | CH01 | Director's details changed for Miss Zane Heinrihsone on 16 May 2022 | |
16 May 2022 | CH01 | Director's details changed for Mr Robert James Fitzpatrick on 16 May 2022 | |
16 May 2022 | PSC04 | Change of details for Mr Robert James Fitzpatrick as a person with significant control on 16 May 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
22 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
13 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Jan 2021 | AP01 | Appointment of Miss Zane Heinrihsone as a director on 1 January 2021 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with updates | |
07 May 2019 | AD01 | Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 7 May 2019 | |
23 Nov 2018 | TM01 | Termination of appointment of Zane Heinrihsone as a director on 20 November 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
10 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2017 | AP01 | Appointment of Miss Zane Heinrihsone as a director on 18 September 2017 |