NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED
Company number 03649261
- Company Overview for NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED (03649261)
- Filing history for NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED (03649261)
- People for NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED (03649261)
- Charges for NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED (03649261)
- More for NU LOCAL CARE CENTRES (CHICHESTER NO. 6) LIMITED (03649261)
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) |
---|---|---|---|
04 Oct 2017 | TM01 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr James Robson Edwin Tarry as a director on 8 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr. Ian Shervell as a director on 8 September 2017 | |
15 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
06 Sep 2016 | AP01 | Appointment of Mr Sean Kent Mclachlan as a director on 24 August 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Shenthuran Ravindra as a director on 24 August 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Helen Mary Murphy as a director on 24 August 2016 | |
23 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
02 Jul 2015 | TM01 | Termination of appointment of David Alexandre Simon Dahan as a director on 30 June 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Ian Bryan Womack as a director on 30 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Fergus James Helliwell as a director on 17 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Ms Helen Murphy as a director on 17 June 2015 | |
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD04 | Register(s) moved to registered office address 1 Poultry London EC2R 8EJ | |
12 May 2014 | MR04 | Satisfaction of charge 2 in full | |
12 May 2014 | MR04 | Satisfaction of charge 3 in full | |
09 May 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | AD02 | Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom | |
29 Oct 2013 | AD04 | Register(s) moved to registered office address | |
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 |