FORGET ME NOT HOMECARE SERVICES LTD
Company number 11226653
- Company Overview for FORGET ME NOT HOMECARE SERVICES LTD (11226653)
- Filing history for FORGET ME NOT HOMECARE SERVICES LTD (11226653)
- People for FORGET ME NOT HOMECARE SERVICES LTD (11226653)
- More for FORGET ME NOT HOMECARE SERVICES LTD (11226653)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
19 Mar 2024 | TM01 | Termination of appointment of Jackilyn Glen as a director on 19 March 2024 | |
19 Mar 2024 | AA | Micro company accounts made up to 28 February 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
13 Sep 2023 | AD01 | Registered office address changed from Office 6 & 7 Wansbeck Workplace Office 6 & 7 Wansbeck Workplace Rotary Parkway Ashington NE63 8QZ England to Office 6 & 7 Wansbeck Workplace Rotary Parkway Ashington NE63 8QZ on 13 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from The Old Stables Greys Yard Morpeth Northumberland NE61 1QD to Office 6 & 7 Wansbeck Workplace Office 6 & 7 Wansbeck Workplace Rotary Parkway Ashington NE63 8QZ on 4 September 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
07 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 February 2022 | |
23 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 |
Confirmation statement made on 26 February 2022 with updates
|
|
30 Aug 2021 | CH01 | Director's details changed for Ms Jacqueline Glen on 30 August 2021 | |
27 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2021
|
|
27 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2021
|
|
27 Aug 2021 | AP01 | Appointment of Ms Jacqueline Glen as a director on 20 August 2021 | |
06 May 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to The Old Stables Greys Yard Morpeth Northumberland NE61 1QD on 27 July 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
04 Mar 2019 | PSC07 | Cessation of James Lockhart Neilands as a person with significant control on 18 August 2018 | |
09 Jan 2019 | AD01 | Registered office address changed from 662 Plessy Road Blyth NE24 4BN United Kingdom to Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 9 January 2019 | |
23 Aug 2018 | TM02 | Termination of appointment of James Neilands as a secretary on 16 August 2018 |