Advanced company searchLink opens in new window

GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED

Company number 05480286

Filter by category

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 Apr 2015 MR01 Registration of charge 054802860025, created on 31 March 2015
04 Apr 2015 MR01 Registration of charge 054802860026, created on 31 March 2015
13 Jan 2015 AA Full accounts made up to 30 June 2014
30 Oct 2014 AP01 Appointment of Ms Patricia Lesley Lee as a director on 22 October 2014
30 Oct 2014 TM01 Termination of appointment of Albert Edward Smith as a director on 22 October 2014
21 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
10 Jun 2014 MR04 Satisfaction of charge 24 in full
07 May 2014 AA Full accounts made up to 30 June 2013
17 Mar 2014 TM02 Termination of appointment of Katharine Kandelaki as a secretary
13 Jan 2014 MISC Section 519
17 Dec 2013 MISC Auditors resignation sec 519
24 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
03 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Welbeck Street London Greater London W1G 8EW on 5 September 2012
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17