- Company Overview for PARKCARE HOMES LIMITED (02155276)
- Filing history for PARKCARE HOMES LIMITED (02155276)
- People for PARKCARE HOMES LIMITED (02155276)
- Charges for PARKCARE HOMES LIMITED (02155276)
- More for PARKCARE HOMES LIMITED (02155276)
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) |
---|---|---|---|
13 Jan 2014 | MR04 | Satisfaction of charge 111 in full | |
20 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Christopher Thompson as a director on 20 June 2013 | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director on 5 April 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 | |
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 114 | |
06 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
07 Feb 2012 | CH03 | Secretary's details changed for Mr David James Hall on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Jason David Lock on 6 February 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 | |
25 Jan 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 113 | |
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 | |
05 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 | |
03 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 113 | |
02 Sep 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 103 |