Advanced company searchLink opens in new window

MYSA CARE (THE CHESTNUTS) LIMITED

Company number 03591586

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)
30 Mar 2012 AA Accounts for a small company made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
25 May 2011 CH03 Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
28 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 5
23 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 6
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2010 AD01 Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2 September 2010
13 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
31 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 02/07/09; full list of members
22 Dec 2008 AA Total exemption full accounts made up to 30 June 2008
19 Aug 2008 AA Total exemption full accounts made up to 30 June 2007
14 Jul 2008 363a Return made up to 02/07/08; full list of members
05 Jul 2007 363a Return made up to 02/07/07; full list of members
10 May 2007 AA Total exemption full accounts made up to 30 June 2006
10 May 2007 288a New director appointed
03 May 2007 287 Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ
27 Oct 2006 395 Particulars of mortgage/charge
27 Oct 2006 395 Particulars of mortgage/charge
22 Sep 2006 288b Secretary resigned
22 Sep 2006 288a New secretary appointed
13 Sep 2006 288b Director resigned