- Company Overview for SEVEN STARS CARE LIMITED (06624660)
- Filing history for SEVEN STARS CARE LIMITED (06624660)
- People for SEVEN STARS CARE LIMITED (06624660)
- Charges for SEVEN STARS CARE LIMITED (06624660)
- More for SEVEN STARS CARE LIMITED (06624660)
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) |
---|---|---|---|
07 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
20 Apr 2015 | AD01 | Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 | |
06 Nov 2014 | AP01 | Appointment of Mr Ian Portal as a director on 5 November 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of David Duncan as a director on 14 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Jon Hather as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Pete Calveley as a director on 14 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Jon Hather on 9 April 2014 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
28 Mar 2013 | CH01 | Director's details changed for Mr Jon Hather on 25 March 2013 | |
01 Mar 2013 | TM01 | Termination of appointment of Michael Parsons as a director | |
10 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
24 Jan 2012 | AP03 | Appointment of Mr Ian Portal as a secretary | |
24 Jan 2012 | AD01 | Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 24 January 2012 | |
23 Jan 2012 | TM02 | Termination of appointment of Jon Hather as a secretary | |
14 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
12 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
06 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
07 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
18 Mar 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 |