- 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) |
---|---|---|---|
27 Jul 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
13 Jun 2018 | AD01 | Registered office address changed from 14 Queen Annes Gate London SW1H 9AA to 5th Floor, 196 Deansgate Manchester Manchester Greater Manchester M3 3WF on 13 June 2018 | |
06 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 20 November 2017
|
|
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|
|
10 Nov 2017 | TM01 | Termination of appointment of Duncan Thomas Roland Webster as a director on 1 November 2017 | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 3 April 2017
|
|
07 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
04 May 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
27 Apr 2017 | SH08 | Change of share class name or designation | |
25 Apr 2017 | SH02 | Sub-division of shares on 3 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Edward Benjamin Newton Guinness as a director on 3 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Christopher Chris Villiers as a director on 3 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Jerome Thomas Godfrey as a director on 3 April 2017 | |
13 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from 35 Westgate Hale Altrincham Cheshire WA15 9AY England to 14 Queen Annes Gate London SW1H 9AA on 13 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
09 Mar 2017 | TM01 | Termination of appointment of Justin James Rolph as a director on 7 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Elizabeth Mary O’Shea as a director on 7 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Duncan Thomas Roland Webster as a director on 7 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Yannis Alexandros Loucopoulos as a director on 7 March 2017 |