BELGRAVIA NURSING AND CARE BUREAU LIMITED
Company number 03375345
- Company Overview for BELGRAVIA NURSING AND CARE BUREAU LIMITED (03375345)
- Filing history for BELGRAVIA NURSING AND CARE BUREAU LIMITED (03375345)
- People for BELGRAVIA NURSING AND CARE BUREAU LIMITED (03375345)
- Charges for BELGRAVIA NURSING AND CARE BUREAU LIMITED (03375345)
- More for BELGRAVIA NURSING AND CARE BUREAU LIMITED (03375345)
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) |
---|---|---|---|
18 Mar 2014 | AP01 | Appointment of Mr Garry John Fitton as a director | |
02 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Mr Peter Kinsey on 28 May 2013 | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from the Pointe 89 Hartfield Road Wimbledon London SW19 3TJ on 22 May 2012 | |
04 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
06 Oct 2011 | AP01 | Appointment of Mr David Andrew Spruzen as a director | |
27 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
27 May 2011 | TM01 | Termination of appointment of David Harland as a director | |
20 May 2011 | AP01 | Appointment of Peter Kinsey as a director | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2011 | TM01 | Termination of appointment of Katharine Blackwood as a director | |
11 Apr 2011 | AD01 | Registered office address changed from 693 Fulham Road London SW6 5UJ England on 11 April 2011 | |
08 Apr 2011 | AP01 | Appointment of Mr David Nicholas Harland as a director | |
23 Mar 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
18 Jan 2011 | AP03 | Appointment of Garry John Fitton as a secretary | |
23 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mrs Katharine Anne Blackwood on 19 May 2010 | |
13 Mar 2010 | AD01 | Registered office address changed from 102 Fulham Palace Road London W6 9PL on 13 March 2010 | |
13 Mar 2010 | TM02 | Termination of appointment of Michaelides Warner & Co Limited as a secretary | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |