Advanced company searchLink opens in new window

3L CARE (ATHERTON) LIMITED

Company number 09793433

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)
25 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 May 2021 CH01 Director's details changed for Ms Rachel Louise Collister (As Trustee of the Peter Stock 1997 Life Interest Settlement) on 27 April 2021
03 Dec 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
02 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
29 Oct 2019 PSC01 Notification of Marion Stock as a person with significant control on 19 June 2016
29 Oct 2019 PSC01 Notification of Suzanne Nicole Gauge as a person with significant control on 19 June 2016
29 Oct 2019 PSC01 Notification of Rachel Louise Collister as a person with significant control on 19 June 2016
28 Oct 2019 PSC07 Cessation of Brian Richard Higgins as a person with significant control on 19 June 2016
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
25 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
07 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Jan 2017 CS01 Confirmation statement made on 23 September 2016 with updates
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
19 Sep 2016 AD01 Registered office address changed from C/O Tlt Llp 3 Hardman Square Manchester M3 3EB United Kingdom to C/O Peter O'malley, Afford Bond Enterprise House 97 Alderley Road Wilmslow SK9 1PT on 19 September 2016
19 Sep 2016 AP01 Appointment of Ms Suzanne Nicola Gauge as a director on 19 September 2016
19 Sep 2016 TM01 Termination of appointment of Brian Richard Higgins as a director on 19 September 2016