Advanced company searchLink opens in new window

NU LOCAL CARE CENTRES (WEST PARK) LIMITED

Company number 04364918

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)
26 Feb 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
26 Feb 2014 AD04 Register(s) moved to registered office address
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
15 Feb 2013 AD02 Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
12 Nov 2012 TM01 Termination of appointment of Philip Ellis as a director
05 Oct 2012 AP01 Appointment of David Alexandre Simon Dahan as a director
05 Oct 2012 TM01 Termination of appointment of Christopher Laxton as a director
07 Aug 2012 AUD Auditor's resignation
07 Aug 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 MISC Resignation of auditors
27 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2010 CC04 Statement of company's objects
14 Sep 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
21 Jul 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 23 February 2010
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Philip Frederick Ellis on 23 February 2010
11 Nov 2009 CH01 Director's details changed for Mr Ian Bryan Womack on 11 November 2009