FIRGROVE CARE HOME LIMITED
Status | ACTIVE |
Company No. | 04751616 |
Category | Private Limited Company |
Incorporated | 01 May 2003 |
Age | 21 years, 1 month, 3 days |
Jurisdiction | England Wales |
SUMMARY
FIRGROVE CARE HOME LIMITED is an active private limited company with number 04751616. It was incorporated 21 years, 1 month, 3 days ago, on 01 May 2003. The company address is 109 Great Russell Street, London, WC1B 3LD, England.
Company Fillings
Change to a person with significant control
Date: 03 Jun 2024
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Rajendra Persad Lallchand
Change date: 2023-04-01
Documents
Confirmation statement with updates
Date: 03 Jun 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2023
Action Date: 22 Jun 2023
Category: Address
Type: AD01
Old address: Yew Tree Cottage 15a St. Georges Road Bromley BR1 2AU England
New address: 109 Great Russell Street London WC1B 3LD
Change date: 2023-06-22
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Giantee Lallchand
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage satisfy charge full
Date: 02 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2019
Action Date: 09 Mar 2019
Category: Address
Type: AD01
New address: Yew Tree Cottage 15a St. Georges Road Bromley BR1 2AU
Change date: 2019-03-09
Old address: 21 Keymer Road Burgess Hill West Sussex RH15 0AL
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rajendra Persad Lallchand
Notification date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Appoint person secretary company with name
Date: 04 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Rajendra Persad Lallchand
Documents
Appoint person director company with name
Date: 04 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Giantee Lallchand
Documents
Termination secretary company with name
Date: 04 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Giantee Lallchand
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Change account reference date company current extended
Date: 13 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-03-31
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 09 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-23
Old address: Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/05; full list of members
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/05/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 30/09/04
Documents
Legacy
Date: 07 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/07/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 18 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C&A PRENTICE SHELLFISH LIMITED
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC495314 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAM HOUSE,ROMFORD,RM1 1DR
Number: | 09524706 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ALLEN ROAD,HEDGE END,SO30 4EU
Number: | 09206448 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE,MURCOTT,OX5 2RE
Number: | 07553380 |
Status: | ACTIVE |
Category: | Private Limited Company |
912-914 STOCKPORT ROAD,MANCHESTER,M19 3AD
Number: | 08253380 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 09461483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |