Advanced company searchLink opens in new window

GLPCARE NORTH LIMITED

Company number 05496496

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)
13 Feb 2008 AA Full accounts made up to 31 March 2007
19 Oct 2007 88(2)R Ad 12/10/07--------- £ si 75@1=75 £ ic 1/76
09 Oct 2007 363a Return made up to 01/07/07; full list of members
09 Oct 2007 288c Secretary's particulars changed;director's particulars changed
25 Jul 2007 288a New director appointed
13 Jun 2007 287 Registered office changed on 13/06/07 from: 2150 century way thorpe park leeds LS15 8ZB
18 May 2007 395 Particulars of mortgage/charge
01 Feb 2007 AA Total exemption full accounts made up to 31 March 2006
06 Jan 2007 88(2)R Ad 22/09/06--------- £ si 25@1=25 £ ic 1/26
06 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2006 363a Return made up to 01/07/06; full list of members
07 Aug 2006 288b Director resigned
24 Mar 2006 288a New director appointed
24 Mar 2006 288a New director appointed
23 Mar 2006 288b Director resigned
12 Dec 2005 288a New director appointed
23 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 31/03/06
23 Sep 2005 287 Registered office changed on 23/09/05 from: 80 mount street nottingham NG1 6HH
23 Sep 2005 288b Secretary resigned
23 Sep 2005 288b Director resigned
23 Sep 2005 288a New director appointed
23 Sep 2005 288a New secretary appointed;new director appointed
20 Sep 2005 CERTNM Company name changed willoughby (521) LIMITED\certificate issued on 20/09/05