SURECARE COMMUNITY SERVICES LIMITED
Company number 03015815
- Company Overview for SURECARE COMMUNITY SERVICES LIMITED (03015815)
- Filing history for SURECARE COMMUNITY SERVICES LIMITED (03015815)
- People for SURECARE COMMUNITY SERVICES LIMITED (03015815)
- Charges for SURECARE COMMUNITY SERVICES LIMITED (03015815)
- More for SURECARE COMMUNITY SERVICES LIMITED (03015815)
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) |
---|---|---|---|
30 Dec 2015 | TM01 | Termination of appointment of Bruce Moore as a director on 10 November 2014 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
24 Nov 2014 | MR01 | Registration of charge 030158150005, created on 13 November 2014 | |
23 Nov 2014 | AD01 | Registered office address changed from Tricorn House 51 - 53 Hagley Road Birmingham B16 8TP England to 9a Church Road Lymm Cheshire WA13 0QG on 23 November 2014 | |
11 Nov 2014 | MISC | Section 519 | |
10 Nov 2014 | AP01 | Appointment of Mr Gary Farrer as a director on 10 November 2014 | |
13 Jun 2014 | AD01 | Registered office address changed from C/O C/O Housing21 the Triangle Baring Road Beaconsfield Buckinghamshire HP9 2NA on 13 June 2014 | |
30 Jan 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Dec 2013 | AP01 | Appointment of Mr Richard Humphries as a director | |
09 Dec 2013 | AP03 | Appointment of Mr Paul Marcus Hutton as a secretary | |
09 Dec 2013 | TM02 | Termination of appointment of Stephen Bateman as a secretary | |
06 Nov 2013 | AP01 | Appointment of Mr Paul Weston as a director | |
06 Nov 2013 | TM01 | Termination of appointment of Dominic Rothwell as a director | |
30 Oct 2013 | AP01 | Appointment of Mr Bruce Moore as a director | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | TM01 | Termination of appointment of Pushpa Raguvaran as a director | |
11 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
11 Mar 2013 | TM02 | Termination of appointment of Claire Luxton as a secretary | |
08 Mar 2013 | AP03 | Appointment of Mr Stephen John Bateman as a secretary | |
08 Mar 2013 | TM02 | Termination of appointment of Claire Luxton as a secretary | |
17 Aug 2012 | TM02 | Termination of appointment of Sarah Hampton as a secretary | |
17 Aug 2012 | AP03 | Appointment of Claire Luxton as a secretary |