CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED
Company number 02516955
- Company Overview for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- Filing history for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- People for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- Charges for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
- More for CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED (02516955)
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) |
---|---|---|---|
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
14 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
19 Dec 2011 | TM01 | Termination of appointment of Vanessa Price as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Vivienne Osborne as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Jenny Kelly as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Stanley Decker as a director | |
19 Dec 2011 | AP03 | Appointment of Mark Garratt as a secretary | |
19 Dec 2011 | AP01 | Appointment of Mr Mark Garratt as a director | |
19 Dec 2011 | AP01 | Appointment of Iain James Anderson as a director | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
09 Dec 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Nov 2011 | TM02 | Termination of appointment of Lesley Bourn as a secretary | |
17 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
17 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Sep 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
02 Sep 2011 | TM01 | Termination of appointment of Helen Decker as a director | |
18 Aug 2011 | AD01 | Registered office address changed from Kelsey House 2Nd Floor 77 High Street Beckenham Kent BR3 1AN on 18 August 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders |