- Company Overview for MARIAN HOMECARE LIMITED (06739198)
- Filing history for MARIAN HOMECARE LIMITED (06739198)
- People for MARIAN HOMECARE LIMITED (06739198)
- More for MARIAN HOMECARE LIMITED (06739198)
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) |
---|---|---|---|
30 Oct 2012 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
30 Oct 2012 | AP01 | Appointment of Jeff Flanagan as a director | |
30 Oct 2012 | TM02 | Termination of appointment of David Jackson as a secretary | |
30 Oct 2012 | TM01 | Termination of appointment of David Jackson as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
30 Oct 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 30 October 2012 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
27 Oct 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Andy Dun as a director | |
12 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
07 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
09 Nov 2009 | AP01 | Appointment of Mr Stephen Martin Booty as a director | |
09 Nov 2009 | CH01 | Director's details changed for Mr David Jackson on 1 October 2009 | |
09 Nov 2009 | CH03 | Secretary's details changed for Mr David Jackson on 1 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Mrs Susan Annette Gray on 1 October 2009 | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 98 heath lane stourbridge west midlands DY8 1BD | |
17 Apr 2009 | 288b | Appointment terminated director leandre mcateer | |
17 Apr 2009 | 288b | Appointment terminated director gregory mcateer |