- Company Overview for NEW CARE CORPORATE LTD (08976059)
- Filing history for NEW CARE CORPORATE LTD (08976059)
- People for NEW CARE CORPORATE LTD (08976059)
- Charges for NEW CARE CORPORATE LTD (08976059)
- More for NEW CARE CORPORATE LTD (08976059)
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) |
---|---|---|---|
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Aug 2017 | MR01 | Registration of charge 089760590001, created on 10 August 2017 | |
12 May 2017 | TM01 | Termination of appointment of Dylan Arthur Southern as a director on 26 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Nov 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Dominic Jude Kay as a director on 20 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Dylan Arthur Southern as a director on 20 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr James Matthew Mcgoff as a director on 20 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Declan Thomas Mcgoff as a director on 20 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr David Robert Foran as a director on 20 July 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
12 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Heatons Directors Limited as a director on 14 May 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of James Christy Truscott as a director on 14 May 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Christopher Andrew Mcgoff as a director on 14 May 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr David John Paul Mcgoff as a director on 14 May 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 5th Floor, Free Trade Exchange, 37 Peter Street Manchester M2 5GB to Mayfield House Lyon Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5EF on 14 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
15 Apr 2014 | CERTNM |
Company name changed hs 629 LIMITED\certificate issued on 15/04/14
|
|
03 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-03
|