(AA01) Previous accounting period shortened from 2023-05-31 to 2023-03-31
filed on: 6th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-31
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-05-31
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2021-02-26
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-26
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2020-10-16
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-16
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-05-31
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019-05-31
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6-10 Church Street Guisborough TS14 6BS. Change occurred on 2018-06-13. Company's previous address: 3 Chaloner Mews Guisborough Cleveland TS14 6SA.
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-05-31
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-05-31
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 3rd, February 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 6th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2014-06-01 secretary's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 3 Chaloner Mews Guisborough Cleveland TS14 6SA. Change occurred on 2014-09-30. Company's previous address: Fountains Place Belmangate Guisborough TS14 7JA.
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 3rd, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 20th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-31
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, March 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-10-07 director's details were changed
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-08-01) of a secretary
filed on: 1st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-13
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 3rd, February 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2010-08-12 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-12
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2010-08-31 to 2010-05-31
filed on: 7th, April 2010
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, October 2009
| incorporation
|
Free Download
(26 pages)
|
(CONNOT) Change of name notice
filed on: 16th, October 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bjp professional home care services LIMITEDcertificate issued on 16/10/09
filed on: 16th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2009-10-08
change of name
|
|
(NEWINC) Incorporation
filed on: 12th, August 2009
| incorporation
|
Free Download
(13 pages)
|