ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED
Company number 08348099
- Company Overview for ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED (08348099)
- Filing history for ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED (08348099)
- People for ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED (08348099)
- Charges for ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED (08348099)
- Registers for ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED (08348099)
- More for ROSEBERRY CARE CENTRES (YORKSHIRE) LIMITED (08348099)
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) |
---|---|---|---|
03 Aug 2020 | CH01 | Director's details changed for Mr John Murphy on 1 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Melanie Jane Auckland on 1 August 2020 | |
01 Jul 2020 | AP01 | Appointment of Mrs Debbie Jayne Rogers as a director on 1 July 2020 | |
30 Jun 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
19 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 04/01/2019 | |
17 Jan 2019 | CS01 |
Confirmation statement made on 4 January 2019 with updates
|
|
16 Jan 2019 | CH01 | Director's details changed for Mr John Murphy on 9 January 2019 | |
16 Jan 2019 | AP03 | Appointment of Miss Marie Summerson as a secretary on 21 December 2018 | |
16 Jan 2019 | TM02 | Termination of appointment of Mark Dumble as a secretary on 21 December 2018 | |
09 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Dec 2018 | AP01 | Appointment of Mrs Melanie Jane Auckland as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr John Murphy as a director on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Ronald Michael Mcnamara as a person with significant control on 20 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Ronald Michael Mcnamara as a director on 20 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Elaine Mcnamara as a director on 20 December 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Leanne Mcnamara as a director on 7 August 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Apr 2017 | CH01 | Director's details changed for Mr Mark Dumble on 1 April 2017 | |
28 Mar 2017 | CH01 | Director's details changed for Miss Leanne Mcnamara on 16 March 2017 | |
28 Mar 2017 | CH03 | Secretary's details changed for Mark Dumble on 16 March 2017 |