SPECIALITY CARE (REST HOMES) LIMITED
Company number 03010116
- Company Overview for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- Filing history for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- People for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- Charges for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
- More for SPECIALITY CARE (REST HOMES) LIMITED (03010116)
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) |
---|---|---|---|
10 Dec 2016 | TM01 | Termination of appointment of Tom Riall as a director on 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of Mark Moran as a director on 1 March 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP01 | Appointment of Mr Mark Moran as a director on 1 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of Jason David Lock as a director on 1 April 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
30 Sep 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 | |
10 Apr 2013 | AP01 | Appointment of Mr Tom Riall as a director | |
23 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Nov 2012 | TM01 | Termination of appointment of Philip Scott as a director | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
05 Dec 2011 | CH03 | Secretary's details changed for Mr David James Hall on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Jason David Lock on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Philip Henry Scott on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mr Matthew Franzidis on 2 December 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Sarah Hughes as a director |