OLD GATE SOCIAL CARE CONSULTING LIMITED
Company number 11205378
- Company Overview for OLD GATE SOCIAL CARE CONSULTING LIMITED (11205378)
- Filing history for OLD GATE SOCIAL CARE CONSULTING LIMITED (11205378)
- People for OLD GATE SOCIAL CARE CONSULTING LIMITED (11205378)
- More for OLD GATE SOCIAL CARE CONSULTING LIMITED (11205378)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
07 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
11 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
19 Feb 2021 | PSC04 | Change of details for Mr Andrew Patrick Ireland as a person with significant control on 17 December 2020 | |
19 Feb 2021 | PSC07 | Cessation of Susannah Ireland as a person with significant control on 17 December 2020 | |
12 Jan 2021 | TM01 | Termination of appointment of Susannah Ireland as a director on 17 December 2020 | |
19 May 2020 | AA | Micro company accounts made up to 29 February 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
13 Feb 2020 | PSC01 | Notification of Susannah Ireland as a person with significant control on 13 February 2020 | |
13 Feb 2020 | PSC04 | Change of details for Mr Andrew Patrick Ireland as a person with significant control on 13 February 2020 | |
04 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
11 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
11 Jul 2018 | SH08 | Change of share class name or designation | |
10 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | AD01 | Registered office address changed from 58 58 Old Gate Road Faversham ME13 7SX United Kingdom to 37 st. Margarets Street Canterbury CT1 2TU on 21 June 2018 | |
14 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-14
|