- Company Overview for SELWYN CARE LIMITED (03737832)
- Filing history for SELWYN CARE LIMITED (03737832)
- People for SELWYN CARE LIMITED (03737832)
- Charges for SELWYN CARE LIMITED (03737832)
- More for SELWYN CARE LIMITED (03737832)
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) |
---|---|---|---|
06 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
18 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
18 Mar 2011 | AD02 | Register inspection address has been changed | |
17 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | AP01 | Appointment of Mr David Richard Pugh as a director | |
10 Mar 2011 | AP01 | Appointment of Mr Farouq Rashid Sheikh as a director | |
10 Mar 2011 | AP01 | Appointment of Mr Gregory George Lapham as a director | |
09 Mar 2011 | TM02 | Termination of appointment of Robert Tuckwood as a secretary | |
09 Mar 2011 | TM01 | Termination of appointment of Christopher May as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Robert Tuckwood as a director | |
09 Mar 2011 | CC04 | Statement of company's objects | |
09 Mar 2011 | AD01 | Registered office address changed from , the Old Dairy, Ford Bridge, Milverton, Somerset, TA4 1PG on 9 March 2011 | |
09 Mar 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 September 2011 | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Jan 2011 | TM01 | Termination of appointment of Hubert May as a director | |
14 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 May 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mr Hubert Frank Allan May on 11 March 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | CH03 | Secretary's details changed for Mr Robert Howard Tuckwood on 4 December 2009 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Jun 2009 | 363a | Return made up to 12/03/09; full list of members |