- Company Overview for JASMINE HEALTHCARE LIMITED (04974703)
- Filing history for JASMINE HEALTHCARE LIMITED (04974703)
- People for JASMINE HEALTHCARE LIMITED (04974703)
- Charges for JASMINE HEALTHCARE LIMITED (04974703)
- More for JASMINE HEALTHCARE LIMITED (04974703)
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) |
---|---|---|---|
23 Aug 2010 | CH01 | Director's details changed for Mr Christopher Dean Clark on 4 June 2010 | |
06 May 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
15 May 2009 | AA | Group of companies' accounts made up to 31 March 2009 | |
16 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
30 Jun 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
12 Jun 2008 | 169 | Gbp ic 27567/24689.2\16/05/08\gbp sr 28778@0.1=2877.8\ | |
22 May 2008 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2008 | 363a | Return made up to 24/11/07; full list of members | |
02 Jan 2008 | 353 | Location of register of members | |
02 Jan 2008 | 190 | Location of debenture register | |
02 Jan 2008 | 287 | Registered office changed on 02/01/08 from: pattinson house, suite two, oak park, east road sleaford lincolnshire NG34 7EQ | |
07 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Jul 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Jul 2007 | AA | Group of companies' accounts made up to 31 March 2007 | |
16 May 2007 | 353 | Location of register of members | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: st andrew's nursing & care home main street ewerby, sleaford lincolnshire NG34 9PL | |
08 May 2007 | 88(2)R | Ad 07/05/07--------- £ si 600@.1=60 £ ic 27507/27567 | |
26 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Mar 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Mar 2007 | 363a | Return made up to 24/11/06; full list of members | |
26 Jan 2007 | 190 | Location of debenture register | |
26 Jan 2007 | 353 | Location of register of members | |
26 Jan 2007 | 287 | Registered office changed on 26/01/07 from: st andrew's care home, main street, ewerby sleaford lincolnshire NG34 9PL |