CWM GELLI CARE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
16/07/2516 July 2025 New | Termination of appointment of Matthew Philip Reade as a director on 2025-05-28 |
16/07/2516 July 2025 New | Appointment of Mr Aldo Zacary Picek as a director on 2025-05-28 |
19/11/2419 November 2024 | Accounts for a small company made up to 2024-03-31 |
03/10/243 October 2024 | Termination of appointment of Paula Lewis as a director on 2024-10-01 |
03/10/243 October 2024 | Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | |
27/11/2327 November 2023 | |
22/09/2322 September 2023 | Director's details changed for Ms Paula Lewis on 2023-09-15 |
14/07/2314 July 2023 | Registration of charge 127314300003, created on 2023-07-12 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
07/07/237 July 2023 | Appointment of Mr Neil David Robinson as a director on 2023-06-25 |
06/07/236 July 2023 | Satisfaction of charge 127314300002 in full |
06/07/236 July 2023 | Satisfaction of charge 127314300001 in full |
27/06/2327 June 2023 | Change of details for Owl Bidco Limited as a person with significant control on 2023-06-19 |
19/06/2319 June 2023 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19 |
17/04/2317 April 2023 | |
17/04/2317 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
17/04/2317 April 2023 | |
17/04/2317 April 2023 | |
31/03/2331 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
10/11/2210 November 2022 | Appointment of Mr Matthew Philip Reade as a director on 2022-11-01 |
07/02/227 February 2022 | Director's details changed for Mr Timothy Michael Davies on 2022-01-25 |
14/12/2114 December 2021 | Audit exemption subsidiary accounts made up to 2021-03-31 |
14/12/2114 December 2021 | |
14/12/2114 December 2021 | |
14/12/2114 December 2021 | |
07/12/217 December 2021 | Previous accounting period shortened from 2021-07-31 to 2021-03-31 |
10/08/2110 August 2021 | Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-08 with no updates |
09/07/209 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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