IVOLVE CARE MANAGEMENT (GRESHAM CAVENDISH) LIMITED
Company Documents
Date | Description |
---|---|
11/10/2411 October 2024 | Notification of Timothy Davies as a person with significant control on 2024-09-19 |
10/10/2410 October 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-09-19 |
10/10/2410 October 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Royal Court Basil Close Chesterfield S41 7SL on 2024-10-10 |
10/10/2410 October 2024 | Appointment of Mr Timothy Davies as a director on 2024-09-19 |
10/10/2410 October 2024 | Appointment of Mr Neil David Robinson as a director on 2024-09-19 |
10/10/2410 October 2024 | Appointment of Envivo Cavendish Bidco Limited as a director on 2024-09-19 |
10/10/2410 October 2024 | Certificate of change of name |
10/10/2410 October 2024 | Termination of appointment of Nuala Thornton as a director on 2024-09-19 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-09 with updates |
10/10/2410 October 2024 | Notification of Neil Robinson as a person with significant control on 2024-09-19 |
10/10/2410 October 2024 | Notification of Envivo Cavendish Bidco Limited as a person with significant control on 2024-09-19 |
10/10/2410 October 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-09-19 |
01/08/241 August 2024 | Accounts for a dormant company made up to 2024-07-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
12/10/2312 October 2023 | Accounts for a dormant company made up to 2023-07-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-15 with updates |
10/08/2310 August 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-08-08 |
10/08/2310 August 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-08-08 |
10/08/2310 August 2023 | Notification of Nuala Thornton as a person with significant control on 2023-08-08 |
08/08/238 August 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-07-19 |
08/08/238 August 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-07-19 |
08/08/238 August 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-08-08 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-07-19 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/08/212 August 2021 | Accounts for a dormant company made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
16/07/2016 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company