- Company Overview for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- Filing history for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- People for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- Charges for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
- More for ROSEBERRY CARE CENTRES GB LIMITED (06281674)
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) |
---|---|---|---|
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Sep 2011 | AD01 | Registered office address changed from Lowgate Care Home, Allendale Road, Lowgate Hexham Northumberland NE46 2NS on 19 September 2011 | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | CH01 | Director's details changed for Miss Leanne Mcnamara on 29 August 2010 | |
22 Jun 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Mr Ronald Michael Mcnamara on 15 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mrs Elaine Mcnamara on 15 June 2010 | |
10 Nov 2009 | CH01 | Director's details changed for Miss Leanne Mcnamara on 7 November 2009 | |
15 Sep 2009 | 288a | Director appointed miss leanne mcnamara | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Jul 2009 | 363a | Return made up to 15/06/09; full list of members | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Aug 2008 | 363a | Return made up to 15/06/08; full list of members | |
13 Mar 2008 | 225 | Curr sho from 30/06/2008 to 31/12/2007 | |
05 Dec 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | NEWINC | Incorporation |