- Company Overview for HOMECARE FINDER LIMITED (03204325)
- Filing history for HOMECARE FINDER LIMITED (03204325)
- People for HOMECARE FINDER LIMITED (03204325)
- Charges for HOMECARE FINDER LIMITED (03204325)
- More for HOMECARE FINDER LIMITED (03204325)
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) |
---|---|---|---|
12 Jan 2018 | AP01 | Appointment of Dr Rosemary Anne Reid as a director on 8 December 2017 | |
11 Dec 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Naomi Victoria Cornelius-Reid as a person with significant control on 21 April 2017 | |
27 Jun 2017 | PSC01 | Notification of Rosemary Anne Reid as a person with significant control on 21 April 2017 | |
27 Jun 2017 | PSC01 | Notification of David John Cornelius-Reid as a person with significant control on 21 April 2017 | |
27 Jun 2017 | CH01 | Director's details changed for Ms Naomi Victoria Cornelius-Reid on 27 May 2017 | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 20 April 2017
|
|
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
19 Jan 2016 | TM02 | Termination of appointment of Marion Elizabeth Paviour as a secretary on 4 January 2016 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
09 May 2014 | TM01 | Termination of appointment of Evelyn Cornelius-Reid as a director | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
13 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
01 Jun 2011 | AD03 | Register(s) moved to registered inspection location |