- Company Overview for CATHOLIC MARRIAGE CARE LIMITED (00417528)
- Filing history for CATHOLIC MARRIAGE CARE LIMITED (00417528)
- People for CATHOLIC MARRIAGE CARE LIMITED (00417528)
- Charges for CATHOLIC MARRIAGE CARE LIMITED (00417528)
- More for CATHOLIC MARRIAGE CARE LIMITED (00417528)
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) |
---|---|---|---|
10 Dec 2015 | AP01 | Appointment of Mrs Shelia Mary Don as a director on 8 October 2015 | |
30 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
27 May 2015 | TM01 | Termination of appointment of Bernadette Mary Barber as a director on 28 April 2015 | |
01 Apr 2015 | AR01 | Annual return made up to 18 March 2015 no member list | |
26 Feb 2015 | TM01 | Termination of appointment of Jean Mary Marsh as a director on 16 December 2014 | |
26 Feb 2015 | TM01 | Termination of appointment of Sheila Angela Wright as a director on 16 December 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Michael Hugh Harper as a director on 15 July 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Anthony Brian Christopher Dollard as a director on 15 July 2014 | |
08 Dec 2014 | AP01 | Appointment of Mrs Margaret Morley as a director on 29 September 2014 | |
08 Dec 2014 | AP01 | Appointment of Rev Mehall Lowry as a director on 25 April 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Charles William Perryman as a director on 29 September 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Anthony Thomas Cabourn-Smith as a director on 29 September 2014 | |
04 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Michael John Cooley as a director on 24 April 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Margaret Rose Cox as a director on 15 July 2014 | |
01 May 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 no member list
|
|
15 Apr 2014 | AP01 | Appointment of Ms Deirdre Peden as a director | |
15 Apr 2014 | AP01 | Appointment of Ms Clare Watkins as a director | |
10 Apr 2014 | TM01 | Termination of appointment of Maeve Chappell as a director | |
03 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Jun 2013 | AP01 | Appointment of Mrs Bernadette Mary Barber as a director | |
24 Jun 2013 | AD01 | Registered office address changed from , Bishops Park House Fulham High Street, London, SW6 3JH, England on 24 June 2013 | |
06 Jun 2013 | AD01 | Registered office address changed from , Clitherow Hse, 1 Blythe Mews, Blythe Road, London,, W14 0NW on 6 June 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Terry Prendergast as a director |