DONCASTER PARTNERSHIP FOR CARERS LTD
Company number 03698459
- Company Overview for DONCASTER PARTNERSHIP FOR CARERS LTD (03698459)
- Filing history for DONCASTER PARTNERSHIP FOR CARERS LTD (03698459)
- People for DONCASTER PARTNERSHIP FOR CARERS LTD (03698459)
- More for DONCASTER PARTNERSHIP FOR CARERS LTD (03698459)
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 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 | Annual return made up to 20 January 2016 no member list | |
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Patricia Mary Luke as a director on 14 February 2015 | |
08 Feb 2015 | AR01 | Annual return made up to 20 January 2015 no member list | |
31 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 | Annual return made up to 20 January 2014 no member list | |
19 Mar 2014 | TM01 | Termination of appointment of Simon Corbishley as a director | |
13 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
07 Mar 2013 | AP01 | Appointment of Matthew Monde as a director | |
31 Jan 2013 | AR01 | Annual return made up to 20 January 2013 no member list | |
04 Jan 2013 | AP01 | Appointment of Matthew Danjuma Monde as a director | |
13 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
29 May 2012 | AD01 | Registered office address changed from St Wilfred's 74 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QD on 29 May 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 20 January 2012 no member list | |
28 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 20 January 2011 no member list | |
24 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 20 January 2010 no member list | |
11 Feb 2010 | CH01 | Director's details changed for Patricia Mary Luke on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Bernard Rounthwaite on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Godwyn Mudzimu on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Jacqueline Mary Wilson on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Indee Teeroovengadum on 11 February 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for Deborah Ann Osborne on 11 February 2010 |