Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
28 Jun 2013 |
AP01 |
Appointment of Mrs Bernadette Mary Barber as a director
|
|
|
24 Jun 2013 |
AD01 |
Registered office address changed from , Bishops Park House Fulham High Street, London, SW6 3JH, England on 24 June 2013
|
|
|
06 Jun 2013 |
AD01 |
Registered office address changed from , Clitherow Hse, 1 Blythe Mews, Blythe Road, London,, W14 0NW on 6 June 2013
|
|
|
17 Apr 2013 |
TM01 |
Termination of appointment of Terry Prendergast as a director
|
|
|
15 Apr 2013 |
AR01 |
Annual return made up to 18 March 2013 no member list
|
|
|
15 Apr 2013 |
TM01 |
Termination of appointment of Marie Hull as a director
|
|
|
15 Apr 2013 |
TM01 |
Termination of appointment of Deirdre Morrod as a director
|
|
|
12 Mar 2013 |
CERTNM |
Company name changed marriage care LTD\certificate issued on 12/03/13
-
RES15 ‐
Change company name resolution on 2013-03-05
-
NM01 ‐
Change of name by resolution
|
|
|
11 Jan 2013 |
TM02 |
Termination of appointment of Terry Prendergast as a secretary
|
|
|
10 Jan 2013 |
TM02 |
Termination of appointment of Terry Prendergast as a secretary
|
|
|
10 Jan 2013 |
AP03 |
Appointment of Mr Mark Molden as a secretary
|
|
|
19 Dec 2012 |
CH01 |
Director's details changed for Mrs Jean Mary Marsh on 28 September 2012
|
|
|
19 Dec 2012 |
TM01 |
Termination of appointment of Philip White as a director
|
|
|
25 Oct 2012 |
AA |
Full accounts made up to 31 March 2012
|
|
|
29 Jun 2012 |
AP01 |
Appointment of Mrs Marie June Hull as a director
|
|
|
28 Jun 2012 |
CERTNM |
Company name changed catholic marriage care LIMITED\certificate issued on 28/06/12
-
RES15 ‐
Change company name resolution on 2012-06-26
-
NM01 ‐
Change of name by resolution
|
|
|
06 Jun 2012 |
AP01 |
Appointment of Mrs Margaret Rose Cox as a director
|
|
|
20 Mar 2012 |
AR01 |
Annual return made up to 18 March 2012 no member list
|
|
|
19 Jan 2012 |
AP01 |
Appointment of Dr Deirdre Ann Morrod as a director
|
|
|
23 Dec 2011 |
AA |
Full accounts made up to 31 March 2011
|
|
|
14 Oct 2011 |
AP01 |
Appointment of Mr Nigel Robert Dorning as a director
|
|
|
12 Oct 2011 |
AP01 |
Appointment of Mrs Jean Mary Marsh as a director
|
|
|
12 Oct 2011 |
AP01 |
Appointment of Dr Maeve Chappell as a director
|
|
|
28 Sep 2011 |
TM01 |
Termination of appointment of Judith Schmidt as a director
|
|
|
23 Sep 2011 |
TM01 |
Termination of appointment of Susan Burridge as a director
|
|