CARETECH COMMUNITY SERVICES LIMITED
Company number 02804415
- Company Overview for CARETECH COMMUNITY SERVICES LIMITED (02804415)
- Filing history for CARETECH COMMUNITY SERVICES LIMITED (02804415)
- People for CARETECH COMMUNITY SERVICES LIMITED (02804415)
- Charges for CARETECH COMMUNITY SERVICES LIMITED (02804415)
- More for CARETECH COMMUNITY SERVICES LIMITED (02804415)
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) |
---|---|---|---|
04 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 67 | |
31 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
31 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
30 Mar 2011 | AD02 | Register inspection address has been changed | |
10 Mar 2011 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 66 | |
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 65 | |
21 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2010 | AA | Full accounts made up to 30 September 2009 | |
12 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 64 | |
29 Mar 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Haroon Rashid Sheikh on 29 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Mr Stewart George Wallace on 29 March 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 26 March 2010 | |
18 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2009 | CH01 | Director's details changed for Mr Stewart George Wallace on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr David Richard Pugh on 23 November 2009 | |
01 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2009 | AA | Full accounts made up to 30 September 2008 | |
16 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
11 Feb 2009 | 288c | Director's change of particulars / stewart wallace / 01/02/2009 | |
31 Jan 2009 | 288b | Appointment terminated director and secretary david spink | |
04 Nov 2008 | 288a | Director appointed david richard pugh | |
19 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 63 |