Advanced company searchLink opens in new window

CAPSTONE FOSTER CARE (NORTH) LIMITED

Company number 05265423

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)
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
15 Dec 2014 AA Accounts for a small company made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
03 Jan 2014 AA Accounts for a small company made up to 31 March 2013
29 Nov 2013 AP01 Appointment of Mrs Alison Sargent as a director
26 Mar 2013 CERTNM Company name changed premier foster care LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
26 Mar 2013 CONNOT Change of name notice
04 Mar 2013 TM01 Termination of appointment of James Mchugh as a director
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
28 Oct 2011 AA01 Current accounting period extended from 31 October 2011 to 31 March 2012
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for James Andrew Mchugh on 21 October 2011
06 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 10
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2011 AP03 Appointment of Richard Compton Burnett as a secretary
16 May 2011 AP01 Appointment of Mr Simon John Constantine as a director
16 May 2011 AP01 Appointment of Richard James Compton Burnett as a director
16 May 2011 TM01 Termination of appointment of John Powell as a director
16 May 2011 TM01 Termination of appointment of Elizabeth Palin as a director
16 May 2011 TM01 Termination of appointment of Jayne King as a director
16 May 2011 TM02 Termination of appointment of James Mchugh as a secretary
16 May 2011 AD01 Registered office address changed from the Old Toll House 15 Huddersfield Road Denshaw Saddleworth OL3 5SB on 16 May 2011
13 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5