Advanced company searchLink opens in new window

KB PREMIER CARE LIMITED

Company number 06400609

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)
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 16 October 2010 with full list of shareholders
25 May 2010 AP01 Appointment of Mr Arinesalingam Gnanakumar as a director
25 May 2010 AP01 Appointment of Mrs Sribavani Gnanakumar as a director
12 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 May 2010 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 12 May 2010
12 May 2010 AP03 Appointment of Arinesalingam Gnanakumar as a secretary
12 May 2010 TM02 Termination of appointment of Kulvinder Bains as a secretary
12 May 2010 TM01 Termination of appointment of Kulvinder Bains as a director
12 May 2010 TM01 Termination of appointment of Balbir Bains as a director
12 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2010 AA Accounts for a small company made up to 31 December 2009
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
19 Apr 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
19 Apr 2010 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG on 19 April 2010
14 Apr 2010 MISC Section 519
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
12 Nov 2008 363a Return made up to 16/10/08; full list of members
27 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
22 Oct 2008 225 Accounting reference date shortened from 31/10/2008 to 31/03/2008
29 Apr 2008 287 Registered office changed on 29/04/2008 from the finches, southam road radford semele leamington spa CV31 1TZ
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1