COMPLETE CARE & ENABLEMENT SERVICES LTD
Company number 05905163
- Company Overview for COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163)
-
Filing history for COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163)
- People for COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163)
- Charges for COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163)
- More for COMPLETE CARE & ENABLEMENT SERVICES LTD (05905163)
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) |
---|---|---|---|
21 Apr 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
21 Apr 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
13 Oct 2014 | TM01 | Termination of appointment of Stewart Wallace as a director on 27 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
14 May 2014 | AA | Audit exemption subsidiary accounts made up to 30 September 2013 | |
14 May 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 | |
14 May 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 | |
14 May 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 | |
16 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
20 May 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Jan 2013 | AD01 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB England on 28 January 2013 | |
21 Jan 2013 | TM01 | Termination of appointment of Gregory Lapham as a director | |
11 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
27 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
27 Jun 2012 | AUD | Auditor's resignation | |
31 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
31 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
31 Aug 2011 | AD02 | Register inspection address has been changed | |
30 Aug 2011 | AP01 | Appointment of Mr Michael Hill as a director | |
03 Aug 2011 | AD01 | Registered office address changed from Station House, Station Road Greenfield Holywell CH8 7EL on 3 August 2011 | |
02 Aug 2011 | TM01 | Termination of appointment of Diane Roberts as a director | |
02 Aug 2011 | TM02 | Termination of appointment of Elizabeth Bennett as a secretary | |
28 Jul 2011 | AP01 | Appointment of Mr Farouq Rashid Sheikh as a director | |
28 Jul 2011 | AP01 | Appointment of Mr Haroon Rashid Sheikh as a director | |
28 Jul 2011 | AP01 | Appointment of Mr Gregory George Lapham as a director |