- Company Overview for KINGSWAY CARE LTD (12753552)
- Filing history for KINGSWAY CARE LTD (12753552)
- People for KINGSWAY CARE LTD (12753552)
- More for KINGSWAY CARE LTD (12753552)
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) |
---|---|---|---|
23 Apr 2024 | AP01 | Appointment of Mr Paul Andrew Ayers as a director on 23 March 2021 | |
10 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2023 | SH08 | Change of share class name or designation | |
10 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
24 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 23 August 2023
|
|
24 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Tilly Greta Brampton as a director on 14 October 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
16 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 15 August 2022
|
|
10 Apr 2022 | AP01 | Appointment of Ms Victoria Louise Haines as a director on 1 April 2022 | |
10 Apr 2022 | AP01 | Appointment of Miss Tilly Greta Brampton as a director on 1 April 2022 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 March 2022
|
|
13 Jan 2022 | TM01 | Termination of appointment of Chris Lucas as a director on 12 January 2022 | |
22 Oct 2021 | SH06 |
Cancellation of shares. Statement of capital on 8 October 2021
|
|
22 Oct 2021 | SH03 | Purchase of own shares. | |
20 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
31 Aug 2021 | PSC04 | Change of details for Paul Andrew Ayers as a person with significant control on 31 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Paul Andrew Ayers as a person with significant control on 20 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Oliver Louis Carter as a person with significant control on 20 August 2021 | |
14 Aug 2021 | AD01 | Registered office address changed from 245 Kingsway Hove BN3 4HE England to 22 Victoria Terrace Kingsway Hove BN3 2WB on 14 August 2021 | |
09 Aug 2021 | SH02 | Sub-division of shares on 29 July 2021 |