Advanced company searchLink opens in new window

SOUTHLANDS COURT CARE HOMES LIMITED

Company number 06449264

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)
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
29 Jul 2011 AP01 Appointment of Mr Rahul Rajendra Chhapwale as a director
29 Jul 2011 AP01 Appointment of Mrs Deepanjali Chhapwale as a director
18 Jul 2011 AP03 Appointment of Rahul Chhapwale as a secretary
18 Jul 2011 AD01 Registered office address changed from 60/60 Old London Road Kingston upon Thamrs Surrey KT2 6QZ on 18 July 2011
18 Jul 2011 TM02 Termination of appointment of Christopher Westbury as a secretary
18 Jul 2011 TM01 Termination of appointment of David Pollard as a director
18 Jul 2011 TM01 Termination of appointment of Christopher Westbury as a director
06 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
01 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Apr 2010 AP03 Appointment of Christopher Westbury as a secretary
14 Apr 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for David Pollard on 10 December 2009
14 Apr 2010 CH01 Director's details changed for Christopher Westbury on 10 December 2009
12 Apr 2010 TM01 Termination of appointment of Peter James as a director
12 Apr 2010 TM02 Termination of appointment of Peter James as a secretary
23 Dec 2009 AA01 Current accounting period extended from 31 December 2009 to 31 January 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Feb 2009 363a Return made up to 10/12/08; full list of members
18 Feb 2009 288b Appointment terminated director ian white
18 Feb 2009 288b Appointment terminated director derek cormack
08 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1