- Company Overview for CFS CARE LIMITED (10024203)
- Filing history for CFS CARE LIMITED (10024203)
- People for CFS CARE LIMITED (10024203)
- More for CFS CARE LIMITED (10024203)
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) |
---|---|---|---|
06 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | AD01 | Registered office address changed from Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT England to 146 Bolton Road Atherton Manchester M46 9LF on 6 September 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Rupert James Tennant Lyle as a director on 31 August 2023 | |
20 Jul 2023 | AP01 | Appointment of Mrs Kim York as a director on 10 July 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with updates | |
09 May 2023 | TM01 | Termination of appointment of Lianne Daniel as a director on 9 May 2023 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Yannis Alexandros Loucopoulos on 19 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | AP01 | Appointment of Mr Graham Baker as a director on 1 May 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB England to Europa House Suite 9, Europa House, Business Lodge Bury, Barcroft Street Bury BL9 5BT on 10 August 2022 | |
10 Aug 2022 | AP01 | Appointment of Mr Rupert James Tennant Lyle as a director on 4 July 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Edward Benjamin Newton Guinness as a director on 29 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2022 | AD01 | Registered office address changed from The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY England to C/O Tristone Capital Ltd 2nd Floor 3 Hardman Square Manchester M3 3EB on 13 January 2022 | |
25 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
15 Apr 2021 | TM01 | Termination of appointment of Christopher Chris Villiers as a director on 1 April 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mrs Lianne Daniel as a director on 30 January 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Yannis Alexandros Loucopoulos on 11 November 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
23 May 2019 | AD01 | Registered office address changed from 5th Floor, 196 Deansgate Manchester Manchester Greater Manchester M3 3WF to The Vicarage Bradford Street Farnworth Bolton Lancashire BL4 9JY on 23 May 2019 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |