FOOTSTEPS CARE HOMES LIMITED

04829485
THE ORCHARD ASHMEAD DRIVE DENHAM UXBRIDGE UB9 5BA

Documents

Documents
Date Category Description Pages
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 3 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 3 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 3 Buy now
26 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
21 Dec 2020 accounts Annual Accounts 3 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2019 accounts Annual Accounts 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2019 accounts Annual Accounts 9 Buy now
21 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 accounts Annual Accounts 10 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 4 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2016 accounts Annual Accounts 4 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Annual Accounts 4 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 4 Buy now
06 Aug 2013 annual-return Annual Return 4 Buy now
24 Apr 2013 accounts Annual Accounts 4 Buy now
12 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Jul 2012 annual-return Annual Return 4 Buy now
23 Apr 2012 accounts Annual Accounts 5 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 accounts Annual Accounts 4 Buy now
22 Jul 2010 annual-return Annual Return 4 Buy now
22 Jul 2010 officers Change of particulars for director (Michael James Vincent Ward) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Anslim Sastri Narinesingh) 2 Buy now
22 Jul 2010 officers Change of particulars for secretary (Michael James Vincent Ward) 1 Buy now
29 Apr 2010 accounts Annual Accounts 4 Buy now
14 Sep 2009 annual-return Return made up to 11/07/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 4 Buy now
23 Jul 2008 annual-return Return made up to 11/07/08; full list of members 4 Buy now
30 May 2008 accounts Annual Accounts 4 Buy now
21 Jul 2007 annual-return Return made up to 11/07/07; full list of members 7 Buy now
04 Dec 2006 accounts Annual Accounts 4 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
25 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Aug 2006 annual-return Return made up to 11/07/06; no change of members 8 Buy now
10 Mar 2006 accounts Annual Accounts 4 Buy now
17 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Sep 2005 annual-return Return made up to 11/07/05; full list of members 8 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 6 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: 210 high street epping essex CM16 4AQ 1 Buy now
01 Dec 2004 accounts Annual Accounts 3 Buy now
20 Sep 2004 annual-return Return made up to 11/07/04; full list of members 8 Buy now
07 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 capital Ad 11/07/03--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
10 Sep 2003 address Registered office changed on 10/09/03 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
10 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
23 Jul 2003 officers Secretary resigned 1 Buy now
23 Jul 2003 officers Director resigned 1 Buy now
11 Jul 2003 incorporation Incorporation Company 15 Buy now