SPECIALITY CARE (REIT HOMES) LIMITED
Company number 03071279
- Company Overview for SPECIALITY CARE (REIT HOMES) LIMITED (03071279)
- Filing history for SPECIALITY CARE (REIT HOMES) LIMITED (03071279)
- People for SPECIALITY CARE (REIT HOMES) LIMITED (03071279)
- Charges for SPECIALITY CARE (REIT HOMES) LIMITED (03071279)
- More for SPECIALITY CARE (REIT HOMES) LIMITED (03071279)
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) |
---|---|---|---|
15 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Peter Calverley as a director | |
11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
27 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
18 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
08 Sep 2010 | AP01 | Appointment of Benjamin Robert Taberner as a director | |
28 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
22 Jun 2010 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
22 Jun 2010 | TM01 | Termination of appointment of Albert Smith as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Sarah Hughes as a director | |
22 Jun 2010 | TM01 | Termination of appointment of David Manson as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Avril Evans as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Christine Cameron as a director | |
22 Jun 2010 | TM01 | Termination of appointment of Julian Ball as a director | |
22 Jun 2010 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 22 June 2010 | |
10 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
20 May 2010 | AP01 | Appointment of Dr Peter Calverley as a director | |
20 May 2010 | AP01 | Appointment of Dominic Kay as a director |