Advanced company searchLink opens in new window

RUSHCLIFFE CARE LIMITED

Company number 02753596

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)
19 Oct 2011 CH03 Secretary's details changed for David Kaplan on 1 January 2011
02 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 57
02 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 56
02 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 55
02 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33
19 Aug 2011 AA Group of companies' accounts made up to 30 November 2010
18 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Surjit Singh Rai on 1 October 2009
24 Aug 2010 AP03 Appointment of Sue Lesley Wilkinson as a secretary
24 Aug 2010 AP03 Appointment of Karen Anne Boustouller as a secretary
17 Aug 2010 TM02 Termination of appointment of Keelex Corporate Services Limited as a secretary
17 Aug 2010 AP03 Appointment of David Kaplan as a secretary
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 57
14 Jul 2010 AA Group of companies' accounts made up to 30 November 2009
10 May 2010 CH01 Director's details changed for Surjit Singh Rai on 7 October 2009
10 May 2010 CH04 Secretary's details changed for Keelex Corporate Services Limited on 7 October 2009
04 May 2010 TM02 Termination of appointment of Josephine Dilley as a secretary
19 Jan 2010 CH04 Secretary's details changed for Keelex Corporate Services Limited on 12 January 2010
30 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 56
27 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
25 Aug 2009 395 Particulars of a mortgage or charge / charge no: 55
09 Apr 2009 AA Group of companies' accounts made up to 30 November 2008
31 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
31 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
31 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30