CWM GELLI CARE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/07/2516 July 2025 NewTermination of appointment of Matthew Philip Reade as a director on 2025-05-28

View Document

16/07/2516 July 2025 NewAppointment of Mr Aldo Zacary Picek as a director on 2025-05-28

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2024-03-31

View Document

03/10/243 October 2024 Termination of appointment of Paula Lewis as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Erik Dan Hugo Svensson as a director on 2024-10-01

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

22/09/2322 September 2023 Director's details changed for Ms Paula Lewis on 2023-09-15

View Document

14/07/2314 July 2023 Registration of charge 127314300003, created on 2023-07-12

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Neil David Robinson as a director on 2023-06-25

View Document

06/07/236 July 2023 Satisfaction of charge 127314300002 in full

View Document

06/07/236 July 2023 Satisfaction of charge 127314300001 in full

View Document

27/06/2327 June 2023 Change of details for Owl Bidco Limited as a person with significant control on 2023-06-19

View Document

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

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/04/2317 April 2023

View Document

17/04/2317 April 2023

View Document

31/03/2331 March 2023 Current accounting period shortened from 2022-03-31 to 2022-03-30

View Document

10/11/2210 November 2022 Appointment of Mr Matthew Philip Reade as a director on 2022-11-01

View Document

07/02/227 February 2022 Director's details changed for Mr Timothy Michael Davies on 2022-01-25

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

07/12/217 December 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

10/08/2110 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

09/07/209 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information