- Company Overview for GORSEWAY CARE LIMITED (03493611)
- Filing history for GORSEWAY CARE LIMITED (03493611)
- People for GORSEWAY CARE LIMITED (03493611)
- Charges for GORSEWAY CARE LIMITED (03493611)
- More for GORSEWAY CARE LIMITED (03493611)
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) |
---|---|---|---|
20 Apr 2015 | AD01 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
06 Nov 2014 | AP01 | Appointment of Mr Ian Portal as a director on 5 November 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Pete Calveley as a director on 14 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of David Duncan as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
06 Jan 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2013 | MR01 | Registration of charge 034936110003 | |
30 Oct 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
22 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Mar 2013 | CH01 | Director's details changed for Mr Jon Hather on 25 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jan 2012 | AP01 | Appointment of Mr Jon Hather as a director | |
18 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 | |
05 Dec 2011 | AP03 | Appointment of Mr Ian Portal as a secretary | |
05 Dec 2011 | TM02 | Termination of appointment of Jon Hather as a secretary | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 |