- Company Overview for NESTOR INDEPENDENT LIVING (HOVE) LIMITED (05242898)
- Filing history for NESTOR INDEPENDENT LIVING (HOVE) LIMITED (05242898)
- People for NESTOR INDEPENDENT LIVING (HOVE) LIMITED (05242898)
- Charges for NESTOR INDEPENDENT LIVING (HOVE) LIMITED (05242898)
- More for NESTOR INDEPENDENT LIVING (HOVE) LIMITED (05242898)
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) |
---|---|---|---|
17 Jan 2014 | TM01 | Termination of appointment of Roger Ramsden as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Stuart Howard as a director | |
16 Jan 2014 | AP01 | Appointment of Mr John Henry Whitehead as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
02 Aug 2013 | AP01 | Appointment of Darryn Stanley Gibson as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Martyn Ellis as a director | |
17 Oct 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
24 Aug 2012 | AP03 | Appointment of Taguma Ngondonga as a secretary | |
22 Aug 2012 | TM02 | Termination of appointment of John Davies as a secretary | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2012 | CC04 | Statement of company's objects | |
08 Aug 2012 | AA | Full accounts made up to 31 January 2012 | |
31 Jul 2012 | TM01 | Termination of appointment of John Ivers as a director | |
14 Dec 2011 | AP01 | Appointment of Mr John Joseph Ivers as a director | |
07 Dec 2011 | AP01 | Appointment of Mr Martyn Anthony Ellis as a director | |
23 Nov 2011 | AA | Full accounts made up to 31 January 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
14 Jun 2011 | TM01 | Termination of appointment of Russell Oakden as a director | |
17 May 2011 | AP01 | Appointment of Stuart Michael Howard as a director | |
15 Apr 2011 | AAMD | Amended accounts made up to 31 October 2009 | |
17 Nov 2010 | CERTNM |
Company name changed sussex homecare hove LIMITED\certificate issued on 17/11/10
|
|
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
15 Oct 2010 | AP03 | Appointment of John Davies as a secretary |