- Company Overview for FLAT CARE (CRICKET) LIMITED (01218035)
- Filing history for FLAT CARE (CRICKET) LIMITED (01218035)
- People for FLAT CARE (CRICKET) LIMITED (01218035)
- More for FLAT CARE (CRICKET) LIMITED (01218035)
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) |
---|---|---|---|
27 Nov 2015 | AP04 | Appointment of Essex Properties Ltd as a secretary on 1 October 2015 | |
27 Nov 2015 | TM02 | Termination of appointment of James Victor Sullivan as a secretary on 1 November 2015 | |
13 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
11 Apr 2014 | TM01 | Termination of appointment of Joy Keeeley as a director | |
11 Apr 2014 | AP01 | Appointment of Mr Andrew John Jones as a director | |
11 Apr 2014 | AP01 | Appointment of Mrs Elaine Rose Jeater as a director | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | TM02 | Termination of appointment of Carol Sullivan as a secretary | |
25 Nov 2013 | AP03 | Appointment of Mr James Victor Sullivan as a secretary | |
05 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
21 Mar 2012 | AP03 | Appointment of Carol Sullivan as a secretary | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
21 Dec 2011 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF on 21 December 2011 | |
21 Dec 2011 | AP03 |
Appointment of Carol Sullivan as a secretary
|
|
21 Dec 2011 | TM02 |
Termination of appointment of a secretary
|
|
20 Dec 2011 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF on 20 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Joy Elizabeth Keeeley on 1 December 2011 | |
15 Dec 2011 | AP03 | Appointment of Mrs Carol Sullivan as a secretary | |
15 Dec 2011 | TM02 | Termination of appointment of Julie Harrison as a secretary | |
01 Nov 2011 | AD01 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Essex CM3 5XF on 1 November 2011 |