- Company Overview for KNIGHTON EVANGELICAL CARE LIMITED (02477649)
- Filing history for KNIGHTON EVANGELICAL CARE LIMITED (02477649)
- People for KNIGHTON EVANGELICAL CARE LIMITED (02477649)
- Charges for KNIGHTON EVANGELICAL CARE LIMITED (02477649)
- More for KNIGHTON EVANGELICAL CARE LIMITED (02477649)
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) |
---|---|---|---|
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
30 Mar 2017 | TM01 | Termination of appointment of Jayne Tansley as a director on 26 March 2016 | |
13 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
30 May 2016 | AP03 | Appointment of Miss Heather Ruth Wells as a secretary on 23 April 2016 | |
30 May 2016 | TM02 | Termination of appointment of Jayne Tansley as a secretary on 23 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
11 Mar 2016 | TM01 | Termination of appointment of Raymond David Pearce as a director on 1 October 2015 | |
27 Feb 2016 | AD01 | Registered office address changed from 4 Knighton Homes Muston Gardens Welford Road West Knighton Leicester LE18 3XP to 4 Muston Gardens Leicester LE2 6FX on 27 February 2016 | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
16 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Dec 2014 | AP01 | Appointment of Mr John Peter Heard as a director on 6 December 2014 | |
06 Dec 2014 | AP01 | Appointment of Mr Nicholas Edward Conway as a director on 6 December 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | TM01 | Termination of appointment of David Wisdish as a director | |
05 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Sep 2012 | TM01 | Termination of appointment of David Piper as a director | |
02 Apr 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
22 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
07 Mar 2011 | CH03 | Secretary's details changed for Jayne Tansley on 7 March 2011 |