- Company Overview for R G CARE LTD. (00381793)
- Filing history for R G CARE LTD. (00381793)
- People for R G CARE LTD. (00381793)
- Charges for R G CARE LTD. (00381793)
- More for R G CARE LTD. (00381793)
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 Aug 2019 | AP01 | Appointment of Mr Anthony Bloom as a director on 1 August 2019 | |
25 Jul 2019 | TM02 | Termination of appointment of Anthony Bloom as a secretary on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123, Aldersgate Street London England EC1A 4JQ on 24 July 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Mar 2018 | CH03 | Secretary's details changed for Tony Bloom on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Ms Adrienne Williams on 19 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
20 Feb 2018 | AD01 | Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 | |
22 Nov 2017 | TM01 | Termination of appointment of Shirley Frances Shawe as a director on 1 October 2017 | |
14 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
08 Feb 2017 | SH08 | Change of share class name or designation | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | CERTNM |
Company name changed r g care LTD LTD.\certificate issued on 13/05/15
|
|
12 May 2015 | CERTNM |
Company name changed rowntree graham care LTD\certificate issued on 12/05/15
|
|
28 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from C/O Maurice J. Bushell & Co 64 Curzon House Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 | |
03 Jun 2014 | CERTNM |
Company name changed rowntree graham & company LIMITED\certificate issued on 03/06/14
|
|
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | RESOLUTIONS |
Resolutions
|