- Company Overview for CHURCHILL HOUSE CARE HOME LIMITED (02700146)
- Filing history for CHURCHILL HOUSE CARE HOME LIMITED (02700146)
- People for CHURCHILL HOUSE CARE HOME LIMITED (02700146)
- Charges for CHURCHILL HOUSE CARE HOME LIMITED (02700146)
- More for CHURCHILL HOUSE CARE HOME LIMITED (02700146)
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) |
---|---|---|---|
17 Apr 2012 | CH01 | Director's details changed for Mrs Yvette Donnelly on 24 March 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 May 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
20 May 2011 | CH03 | Secretary's details changed for Mrs Yvette Donnelly on 25 March 2011 | |
20 May 2011 | CH01 | Director's details changed for Mr Jeffrey Anthony Donnelly on 25 March 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Mr Jeffrey Anthony Donnelly on 1 January 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jan 2010 | CERTNM |
Company name changed wealdplace LIMITED\certificate issued on 02/01/10
|
|
02 Jan 2010 | CONNOT | Change of name notice | |
23 Nov 2009 | AP01 | Appointment of Mrs Yvette Donnelly as a director | |
02 Apr 2009 | 363a | Return made up to 25/03/09; full list of members | |
22 Aug 2008 | MISC | Resigning as company accountants | |
21 Aug 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
21 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2008 | 288a | Secretary appointed yvette donnelly | |
21 Aug 2008 | 288a | Director appointed jeffrey anthony donnelly | |
21 Aug 2008 | 288b | Appointment terminated secretary david moore | |
21 Aug 2008 | 288b | Appointment terminated director paul moore | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from 79 newland park hull HU5 2DR | |
20 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
20 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
20 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 10 |