SURECARE 365 LIMITED

04299044
ATRIA SPA ROAD BOLTON ENGLAND BL1 4AG

Documents

Documents
Date Category Description Pages
13 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2024 accounts Annual Accounts 8 Buy now
04 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 officers Change of particulars for director (Mr David Jon Leatherbarrow) 2 Buy now
14 Jun 2023 officers Change of particulars for director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
14 Jun 2023 officers Appointment of secretary (Mrs Mary Joanne Logue) 2 Buy now
14 Jun 2023 officers Termination of appointment of secretary (Chris Duffy) 1 Buy now
06 Jun 2023 accounts Annual Accounts 8 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 7 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 accounts Annual Accounts 7 Buy now
24 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 officers Appointment of secretary (Mr Chris Duffy) 2 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 2 Buy now
04 Feb 2020 officers Termination of appointment of director (Rebecca Louise Northall) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Graham Baker) 1 Buy now
18 Dec 2019 officers Appointment of director (Mr David Jon Leatherbarrow) 2 Buy now
18 Dec 2019 officers Appointment of director (Mr Jean-Luc Emmanuel Janet) 2 Buy now
10 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
31 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2018 accounts Annual Accounts 6 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2018 officers Termination of appointment of director (Roger Graham Colvin) 1 Buy now
03 Jan 2018 accounts Annual Accounts 6 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 officers Appointment of director (Mrs Rebecca Louise Northall) 2 Buy now
15 Sep 2017 officers Appointment of director (Mr Graham Baker) 2 Buy now
15 Sep 2017 officers Termination of appointment of director (Richard James Greenwell) 1 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 6 Buy now
31 Mar 2016 resolution Resolution 35 Buy now
06 Oct 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 accounts Annual Accounts 6 Buy now
29 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Oct 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 7 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 7 Buy now
06 Jun 2013 miscellaneous Miscellaneous 1 Buy now
29 May 2013 officers Termination of appointment of director (Barry Sampson) 1 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Richard James Greenwell) 2 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 11 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
06 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 officers Termination of appointment of secretary (Roger Colvin) 1 Buy now
14 Jul 2010 officers Appointment of director (Mr Roger Graham Colvin) 2 Buy now
13 Jul 2010 officers Appointment of secretary (Mr Roger Graham Colvin) 1 Buy now
13 Jul 2010 officers Appointment of director (Mr Barry Hugh Dunbar Sampson) 2 Buy now
13 Jul 2010 officers Appointment of director (Mr Richard James Greenwell) 2 Buy now
13 Jul 2010 officers Termination of appointment of director (Ann Wilson) 1 Buy now
13 Jul 2010 officers Termination of appointment of director (Christine Bird) 1 Buy now
13 Jul 2010 officers Termination of appointment of secretary (Christine Bird) 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2010 accounts Annual Accounts 5 Buy now
06 Oct 2009 annual-return Annual Return 5 Buy now
01 Apr 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 annual-return Return made up to 29/09/08; full list of members 5 Buy now
23 Apr 2008 accounts Annual Accounts 6 Buy now
25 Oct 2007 annual-return Return made up to 29/09/07; full list of members 4 Buy now
06 Jun 2007 accounts Annual Accounts 7 Buy now
11 Nov 2006 annual-return Return made up to 29/09/06; full list of members 9 Buy now
16 Jun 2006 accounts Annual Accounts 6 Buy now
07 Oct 2005 annual-return Return made up to 29/09/05; full list of members 9 Buy now
21 Apr 2005 accounts Annual Accounts 6 Buy now
29 Oct 2004 accounts Annual Accounts 7 Buy now
21 Oct 2004 annual-return Return made up to 04/10/04; full list of members 9 Buy now
21 Jan 2004 officers Director resigned 1 Buy now
10 Nov 2003 annual-return Return made up to 04/10/03; full list of members 8 Buy now
16 Jul 2003 accounts Annual Accounts 5 Buy now
02 May 2003 address Registered office changed on 02/05/03 from: c/o sowerby & rushforth 3 parliament street hull HU1 2AX 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
18 Nov 2002 annual-return Return made up to 04/10/02; full list of members 8 Buy now
22 Aug 2002 officers Director resigned 1 Buy now
28 Nov 2001 officers Secretary resigned 1 Buy now
28 Nov 2001 officers Director resigned 1 Buy now
20 Nov 2001 capital Ad 31/10/01--------- £ si 49999@1=49999 £ ic 1/50000 4 Buy now
20 Nov 2001 accounts Accounting reference date extended from 31/10/02 to 31/12/02 1 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now
20 Nov 2001 officers New director appointed 2 Buy now