- Company Overview for PENDLE RESIDENTIAL CARE LIMITED (03141275)
- Filing history for PENDLE RESIDENTIAL CARE LIMITED (03141275)
- People for PENDLE RESIDENTIAL CARE LIMITED (03141275)
- Charges for PENDLE RESIDENTIAL CARE LIMITED (03141275)
- More for PENDLE RESIDENTIAL CARE LIMITED (03141275)
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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
12 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
06 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 27 December 2016 with updates | |
12 Feb 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
24 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
17 Jan 2014 | MR01 | Registration of charge 031412750009 | |
17 Jan 2014 | MR01 | Registration of charge 031412750010 | |
15 Jan 2014 | MR04 | Satisfaction of charge 8 in full | |
15 Jan 2014 | MR04 | Satisfaction of charge 7 in full | |
02 Dec 2013 | AP01 | Appointment of Mr Thomas George Arnold as a director | |
29 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
24 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders | |
20 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 27 December 2010 with full list of shareholders | |
01 Feb 2011 | CH03 | Secretary's details changed for John Farragher on 1 January 2011 |