- Company Overview for TENDER COMPASSIONATE CARE LIMITED (11068282)
- Filing history for TENDER COMPASSIONATE CARE LIMITED (11068282)
- People for TENDER COMPASSIONATE CARE LIMITED (11068282)
- More for TENDER COMPASSIONATE CARE LIMITED (11068282)
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) |
---|---|---|---|
09 Apr 2024 | AD01 | Registered office address changed from 3 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 9 April 2024 | |
20 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
08 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
28 Apr 2022 | PSC01 | Notification of Michael Ian Foxman as a person with significant control on 13 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
22 Apr 2022 | PSC04 | Change of details for Mr Philip John Woodman as a person with significant control on 13 April 2022 | |
22 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 13 April 2022
|
|
21 Apr 2022 | CERTNM |
Company name changed energy parking LIMITED\certificate issued on 21/04/22
|
|
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
25 Sep 2020 | CH01 | Director's details changed for Mr Philip John Woodman on 2 September 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Philip John Woodman as a person with significant control on 2 September 2020 | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
08 Apr 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Apr 2019 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
02 Apr 2019 | AD01 | Registered office address changed from PO Box 4385 11068282: Companies House Default Address Cardiff CF14 8LH to 3 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF on 2 April 2019 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 11068282: Companies House Default Address, Cardiff, CF14 8LH on 18 February 2019 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|