Advanced company searchLink opens in new window

LITCHFIELD CARE LIMITED

Company number 02491984

Filter by category

Filter by category


Confirmation statement filters

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)
03 Jan 2018 AA Full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
25 Jan 2017 AA Full accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000
10 Jan 2016 AA Full accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000
14 May 2015 AP03 Appointment of Mr Matthew Frederick Proctor as a secretary on 25 February 2015
20 Mar 2015 MA Memorandum and Articles of Association
20 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Mar 2015 AD01 Registered office address changed from Po Box 2071 Coulsdon Surrey CR5 2ZE to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 3 March 2015
03 Mar 2015 TM01 Termination of appointment of Thomas James Cawley as a director on 25 February 2015
03 Mar 2015 TM01 Termination of appointment of Joshua Joseph Cawley as a director on 25 February 2015
03 Mar 2015 AP01 Appointment of Mr Ian Matthews as a director on 25 February 2015
03 Mar 2015 AP01 Appointment of Mr Matthew Frederick Proctor as a director on 25 February 2015
03 Mar 2015 AP01 Appointment of Mr John Michael Barrie Strowbridge as a director on 25 February 2015
02 Mar 2015 MR04 Satisfaction of charge 5 in full
02 Mar 2015 MR04 Satisfaction of charge 4 in full
15 Jan 2015 AA Full accounts made up to 31 March 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend of £814026 paid 29/07/2014
18 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,000
06 Jan 2014 AA Full accounts made up to 31 March 2013
18 Dec 2013 CERTNM Company name changed restful homes LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
06 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
09 Jan 2013 AA Full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders