CONQUEST CARE HOMES (NORFOLK) LIMITED
Company number 02894168
- Company Overview for CONQUEST CARE HOMES (NORFOLK) LIMITED (02894168)
- Filing history for CONQUEST CARE HOMES (NORFOLK) LIMITED (02894168)
- People for CONQUEST CARE HOMES (NORFOLK) LIMITED (02894168)
- Charges for CONQUEST CARE HOMES (NORFOLK) LIMITED (02894168)
- More for CONQUEST CARE HOMES (NORFOLK) LIMITED (02894168)
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) |
---|---|---|---|
27 Jul 2011 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcester WR3 7NW on 27 July 2011 | |
06 May 2011 | AA | Full accounts made up to 31 December 2010 | |
06 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | TM01 | Termination of appointment of David Manson as a director | |
26 Apr 2011 | AP03 | Appointment of Mr David James Hall as a secretary | |
21 Apr 2011 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Jason David Lock as a director | |
21 Apr 2011 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
21 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Christine Cameron as a director | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
23 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
01 Oct 2009 | 288a | Director appointed julian charles ball | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
30 Jun 2009 | 288a | Director appointed christine isabel cameron | |
30 Jun 2009 | 288a | Director appointed sarah hughes | |
29 Jun 2009 | 288b | Appointment terminated director peter cavanagh | |
24 Mar 2009 | 288b | Appointment terminated director charles cameron | |
26 Feb 2009 | 288b | Appointment terminated secretary blg (professional services) LIMITED | |
26 Feb 2009 | 353a | Location of register of members (non legible) |