TENDER LOVING CARE LIMITED

06344760
56 GWYNAN PARK DWYGYFYLCHI PENMAENMAWR LL34 6RR

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 8 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 accounts Annual Accounts 8 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2022 accounts Annual Accounts 8 Buy now
02 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2022 mortgage Registration of a charge 38 Buy now
21 Jul 2022 mortgage Registration of a charge 48 Buy now
20 Jul 2022 mortgage Registration of a charge 51 Buy now
20 Jul 2022 mortgage Registration of a charge 38 Buy now
14 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 accounts Annual Accounts 8 Buy now
19 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2020 accounts Annual Accounts 8 Buy now
27 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 7 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 accounts Annual Accounts 8 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Oct 2017 officers Change of particulars for director (Olwen Dean) 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2017 accounts Annual Accounts 11 Buy now
29 Sep 2016 accounts Annual Accounts 5 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
20 Aug 2015 annual-return Annual Return 7 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2015 mortgage Registration of a charge 12 Buy now
13 May 2015 mortgage Registration of a charge 12 Buy now
13 Apr 2015 mortgage Registration of a charge 18 Buy now
22 Oct 2014 capital Return of Allotment of shares 3 Buy now
21 Oct 2014 accounts Annual Accounts 5 Buy now
10 Sep 2014 annual-return Annual Return 7 Buy now
06 Dec 2013 accounts Annual Accounts 5 Buy now
20 Aug 2013 capital Return of Allotment of shares 3 Buy now
20 Aug 2013 annual-return Annual Return 7 Buy now
21 Nov 2012 accounts Annual Accounts 3 Buy now
06 Sep 2012 annual-return Annual Return 7 Buy now
12 Oct 2011 accounts Annual Accounts 3 Buy now
19 Sep 2011 officers Change of particulars for director (Olwen Dean) 2 Buy now
01 Sep 2011 annual-return Annual Return 7 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2010 accounts Annual Accounts 3 Buy now
19 Aug 2010 annual-return Annual Return 7 Buy now
19 Aug 2010 officers Change of particulars for director (Catherine May Williams) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Helen Cameron Darling) 2 Buy now
19 Aug 2010 officers Change of particulars for director (Olwen Dean) 2 Buy now
07 Jan 2010 accounts Annual Accounts 3 Buy now
10 Nov 2009 capital Capitals not rolled up 1 Buy now
29 Sep 2009 annual-return Return made up to 16/08/09; full list of members 4 Buy now
16 Jun 2009 officers Director appointed olwen dean 2 Buy now
20 Oct 2008 accounts Annual Accounts 1 Buy now
17 Oct 2008 capital Ad 01/09/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
08 Oct 2008 accounts Accounting reference date shortened from 31/08/2008 to 30/04/2008 1 Buy now
22 Sep 2008 annual-return Return made up to 16/08/08; full list of members 4 Buy now
16 Nov 2007 officers New director appointed 2 Buy now
16 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 2 high street penydarren merthyr tydfil CF47 9AH 1 Buy now
13 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Nov 2007 officers Secretary resigned 1 Buy now
13 Nov 2007 officers Director resigned 1 Buy now
16 Aug 2007 incorporation Incorporation Company 20 Buy now