- Company Overview for TANCRED HALL CARE CENTRE LTD (10589062)
- Filing history for TANCRED HALL CARE CENTRE LTD (10589062)
- People for TANCRED HALL CARE CENTRE LTD (10589062)
- More for TANCRED HALL CARE CENTRE LTD (10589062)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
17 May 2023 | AD01 | Registered office address changed from 6 Alexandria Walk Cheltenham GL52 5LG England to 2 Carrol Grove Cheltenham GL51 0PP on 17 May 2023 | |
06 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Sep 2022 | AA01 | Previous accounting period extended from 30 December 2021 to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 30 December 2020 | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
01 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2020 | AD01 | Registered office address changed from 5 Hill Wood Close Lyppard Hanford Worcester WR4 0EZ England to 6 Alexandria Walk Cheltenham GL52 5LG on 19 December 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
04 Dec 2019 | TM01 | Termination of appointment of Saritha Jince as a director on 26 November 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
12 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
09 Jan 2018 | TM01 | Termination of appointment of Mathew Biju Thoppil as a director on 4 December 2017 | |
04 Jan 2018 | TM01 | Termination of appointment of Mathew Biju Thoppil as a director on 4 December 2017 | |
28 Dec 2017 | CH01 | Director's details changed for Mr Jaimon Lukose on 28 December 2017 | |
28 Dec 2017 | PSC04 | Change of details for Mr Jaimon Lukose as a person with significant control on 28 December 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Social Economy House Victoria Street West Bromwich B70 8ET England to 5 Hill Wood Close Lyppard Hanford Worcester WR4 0EZ on 1 August 2017 | |
30 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-30
|