Advanced company searchLink opens in new window

CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED

Company number 02345874

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)
08 Mar 2010 CH01 Director's details changed for Dr Penelope Mary Newman on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Peter Newman on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Dr Jonathan Mann on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Henry Alan Kitching on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Dr John Drury on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Jeffrey Hillyer on 8 March 2010
17 Dec 2009 TM01 Termination of appointment of Christine Dawson as a director
05 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
29 Jul 2009 288b Appointment terminated director patricia preece
23 Feb 2009 363a Annual return made up to 10/02/09
19 Jan 2009 288a Director appointed dennis henry lister
19 Jan 2009 288a Director appointed dr john drury
19 Jan 2009 288a Director appointed dr jonathan mann
24 Dec 2008 288b Appointment terminated director elaine allison
24 Dec 2008 288a Director appointed patricia preece
04 Nov 2008 AA Group of companies' accounts made up to 31 March 2008
09 Oct 2008 288b Appointment terminated director allan brown
20 Feb 2008 363a Annual return made up to 10/02/08
14 Nov 2007 AA Group of companies' accounts made up to 31 March 2007
07 Sep 2007 288b Director resigned
03 Jun 2007 288a New director appointed
23 May 2007 AA Group of companies' accounts made up to 31 March 2006
12 Feb 2007 363a Annual return made up to 10/02/07
12 Feb 2007 288c Director's particulars changed
12 Feb 2007 288c Director's particulars changed