- Company Overview for DELIGHT CARE LIMITED (06006278)
- Filing history for DELIGHT CARE LIMITED (06006278)
- People for DELIGHT CARE LIMITED (06006278)
- Charges for DELIGHT CARE LIMITED (06006278)
- More for DELIGHT CARE LIMITED (06006278)
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 Apr 2012 | TM02 | Termination of appointment of Sigurd Halling as a secretary | |
23 Apr 2012 | TM01 | Termination of appointment of Charles Halling as a director | |
23 Apr 2012 | AP01 | Appointment of Mrs Susan Annette Gray as a director | |
23 Apr 2012 | AP01 | Appointment of Mr David Jackson as a director | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
06 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
23 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 40 queens reach, creek road east molesey surrey KT8 9DE | |
01 May 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/03/2008 | |
14 Dec 2007 | 363a | Return made up to 22/11/07; full list of members | |
19 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
17 Jan 2007 | CERTNM | Company name changed home is better LIMITED\certificate issued on 17/01/07 | |
22 Nov 2006 | NEWINC | Incorporation |