CSH HOMECARE LIMITED - WOKING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-05-14 View Report
Gazette. Gazette notice voluntary. 2022-03-29 View Report
Dissolution. Dissolution application strike off company. 2022-03-18 View Report
Accounts. Accounts type dormant. 2021-12-16 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Gazette. Gazette filings brought up to date. 2021-06-16 View Report
Accounts. Accounts type dormant. 2021-06-15 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2020-08-07 View Report
Persons with significant control. Psc name: Stephen Flanagan. Notification date: 2019-10-01. 2020-08-06 View Report
Persons with significant control. Cessation date: 2019-10-01. Psc name: William Frederick Caplan. 2020-08-05 View Report
Officers. Officer name: William Frederick Caplan. Termination date: 2019-10-01. 2020-08-05 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Stephen Flanagan. 2020-08-05 View Report
Address. Old address: Ewell Court Clinic Ewell Court Avenue Epsom Surrey KT19 0DZ. New address: Dukes Court Duke Street 4th Floor Woking GU21 5BH. Change date: 2020-08-05. 2020-08-05 View Report
Accounts. Accounts type small. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type small. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Officers. Officer name: Stephen Edward Cass. Termination date: 2018-05-16. 2018-06-01 View Report
Persons with significant control. Psc name: Stephen Edward Cass. Cessation date: 2018-05-16. 2018-06-01 View Report
Accounts. Accounts type small. 2017-12-21 View Report
Confirmation statement. Statement with no updates. 2017-07-05 View Report
Persons with significant control. Psc name: Mr Stephen Edward Cass. Change date: 2017-06-01. 2017-07-05 View Report
Persons with significant control. Notification date: 2017-06-01. Psc name: Stephen Edward Cass. 2017-07-05 View Report
Persons with significant control. Psc name: Joanna Margaret Pritchard. Cessation date: 2017-06-01. 2017-07-05 View Report
Officers. Officer name: Joanna Margaret Pritchard. Termination date: 2017-05-30. 2017-06-16 View Report
Officers. Officer name: Mr Stephen Edward Cass. Appointment date: 2017-05-30. 2017-06-16 View Report
Accounts. Accounts type small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-07-15 View Report
Accounts. Accounts type small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Officers. Appointment date: 2015-06-01. Officer name: Mr William Frederick Caplan. 2015-07-09 View Report
Officers. Termination date: 2015-05-31. Officer name: Virginia Ann Colwell. 2015-07-09 View Report
Auditors. Auditors resignation company. 2015-05-27 View Report
Accounts. Accounts type small. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Change account reference date company previous shortened. 2014-07-10 View Report
Officers. Officer name: Ian Church. 2014-04-10 View Report
Incorporation. Incorporation company. 2013-07-01 View Report