Advanced company searchLink opens in new window

GRACE MANOR CARE LIMITED

Company number 03690816

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)
18 Apr 2011 TM01 Termination of appointment of Simon Walters as a director
25 Sep 2010 AA Full accounts made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Jan 2010 AP01 Appointment of Mr Peter James Curtis as a director
30 Oct 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
24 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2009 AA Full accounts made up to 31 December 2007
31 Dec 2008 363a Return made up to 31/12/08; full list of members
24 Apr 2008 225 Accounting reference date extended from 31/10/2007 to 31/12/2007
08 Feb 2008 155(6)a Declaration of assistance for shares acquisition
08 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agrmnt auth 05/02/08
08 Feb 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
23 Jan 2008 363a Return made up to 31/12/07; full list of members
23 Jan 2008 190 Location of debenture register
23 Jan 2008 353 Location of register of members
23 Jan 2008 287 Registered office changed on 23/01/08 from: 4TH floor 26 the parade high street watford hertfordshire WD17 1AA
04 Jan 2008 403a Declaration of satisfaction of mortgage/charge
04 Jan 2008 403a Declaration of satisfaction of mortgage/charge
04 Jan 2008 403a Declaration of satisfaction of mortgage/charge
18 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 06/12/07
14 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
14 Dec 2007 155(6)a Declaration of assistance for shares acquisition
14 Dec 2007 288b Secretary resigned;director resigned