FIRST CARE HOMES (IPSWICH) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/23, NO UPDATES
2023-03-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL SCHOFIELD
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 09/01/2023
2023-01-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 09/01/2023
2022-12-21 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-20 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES
2020-12-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA BERNADETTE JEFFERY / 15/10/2020
2020-07-07 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-04-07 update account_category SMALL => GROUP
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-03-23 => 2020-12-30
2020-03-30 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 13/03/2020
2020-03-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 13/03/2020
2020-02-07 delete address 66 PRESCOT STREET LONDON E1 8NN
2020-02-07 insert address 3000A PARKWAY WHITELEY HAMPSHIRE PO15 7FX
2020-02-07 update account_ref_day 31 => 30
2020-02-07 update accounts_next_due_date 2019-12-31 => 2020-03-23
2020-02-07 update reg_address_care_of CBW LLP - FLOOR 3 => null
2020-02-07 update registered_address
2020-02-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 04/02/2020
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES
2020-02-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 04/02/2020
2020-02-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 03/02/2020
2020-01-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2020 FROM C/O CBW LLP - FLOOR 3 66 PRESCOT STREET LONDON E1 8NN
2020-01-02 update statutory_documents PREVSHO FROM 31/03/2019 TO 30/03/2019
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-07 update num_mort_outstanding 3 => 2
2018-07-07 update num_mort_satisfied 0 => 1
2018-06-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY
2018-06-18 update statutory_documents CESSATION OF PAUL ANTHONY KEITH JEFFERY AS A PSC
2018-03-13 update statutory_documents 31/12/17 STATEMENT OF CAPITAL GBP 180
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2018-01-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-03-10 delete sic_code 86900 - Other human health activities
2016-03-10 insert sic_code 68320 - Management of real estate on a fee or contract basis
2016-03-10 update returns_last_madeup_date 2015-01-08 => 2016-01-08
2016-03-10 update returns_next_due_date 2016-02-05 => 2017-02-05
2016-02-15 update statutory_documents 08/01/16 FULL LIST
2016-02-09 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-09 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2016-01-09 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-02-07 delete address 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2015-02-07 insert address 66 PRESCOT STREET LONDON E1 8NN
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-02-07 update registered_address
2015-02-07 update returns_last_madeup_date 2014-01-08 => 2015-01-08
2015-02-07 update returns_next_due_date 2015-02-05 => 2016-02-05
2015-01-26 update statutory_documents 08/01/15 FULL LIST
2015-01-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-07 delete address 35 PAUL STREET LONDON EC2A 4UQ
2015-01-07 insert address 66 PRESCOT STREET LONDON ENGLAND E1 8NN
2015-01-07 update reg_address_care_of null => CBW LLP - FLOOR 3
2015-01-07 update registered_address
2014-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 35 PAUL STREET LONDON EC2A 4UQ
2014-02-07 delete address 35 PAUL STREET LONDON UK EC2A 4UQ
2014-02-07 insert address 35 PAUL STREET LONDON EC2A 4UQ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-08 => 2014-01-08
2014-02-07 update returns_next_due_date 2014-02-05 => 2015-02-05
2014-01-13 update statutory_documents 08/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-01-08 => 2013-01-08
2013-06-25 update returns_next_due_date 2013-02-05 => 2014-02-05
2013-06-24 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-02-05 update statutory_documents 08/01/13 FULL LIST
2012-12-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-11 update statutory_documents COMPANY NAME CHANGED FIRST CARE HOMES LIMITED CERTIFICATE ISSUED ON 11/05/12
2012-01-12 update statutory_documents 08/01/12 FULL LIST
2011-12-15 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-11-03 update statutory_documents COMPANY NAME CHANGED LOCKMARSH LTD. CERTIFICATE ISSUED ON 03/11/11
2011-11-03 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-11 update statutory_documents 08/01/11 FULL LIST
2011-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 01/01/2011
2010-12-13 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-01 update statutory_documents ARTS 94 AND 95 BE SUSPENDED ALOTT A FURTHER 89 SHARES 17/11/2010
2010-11-25 update statutory_documents DIRECTOR APPOINTED MR. ROBERT JAMES JEFFERY
2010-11-25 update statutory_documents DIRECTOR APPOINTED MRS HELENA JEFFERY
2010-11-25 update statutory_documents ALLOT A FURTHER 89 ORDINARY SHARES 17/11/2010
2010-11-25 update statutory_documents ALLOT A FURTHER 89 ORDINARY SHARES 18/11/2010
2010-11-25 update statutory_documents 18/11/10 STATEMENT OF CAPITAL GBP 90
2010-10-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-20 update statutory_documents PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-03-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 08/03/2010
2010-01-26 update statutory_documents 08/01/10 FULL LIST
2009-02-05 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-14 update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY KEITH JEFFERY
2009-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2009 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2009-01-13 update statutory_documents SECRETARY APPOINTED MR NIGEL SCHOFIELD
2009-01-13 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD
2009-01-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION