ABSOLUTE CARE HOMES (CENTRAL) LIMITED
Company number 03233854
- Company Overview for ABSOLUTE CARE HOMES (CENTRAL) LIMITED (03233854)
- Filing history for ABSOLUTE CARE HOMES (CENTRAL) LIMITED (03233854)
- People for ABSOLUTE CARE HOMES (CENTRAL) LIMITED (03233854)
- Charges for ABSOLUTE CARE HOMES (CENTRAL) LIMITED (03233854)
- More for ABSOLUTE CARE HOMES (CENTRAL) LIMITED (03233854)
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) |
---|---|---|---|
18 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 5 August 2015
Statement of capital on 2015-08-24
|
|
26 Mar 2015 | TM02 | Termination of appointment of Simon Henry Bowdler as a secretary on 9 March 2015 | |
20 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 5 August 2013
Statement of capital on 2013-08-12
|
|
08 May 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 5 August 2012 | |
25 Jun 2012 | TM01 | Termination of appointment of Amanda Thorn as a director | |
04 Apr 2012 | AAMD | Amended accounts made up to 30 April 2011 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
26 Jul 2011 | AP01 | Appointment of Mrs Amanda Jillian Thorn as a director | |
03 May 2011 | TM01 | Termination of appointment of Roshani Pawar as a director | |
03 May 2011 | TM01 | Termination of appointment of Manjit Pawar as a director | |
03 May 2011 | TM01 | Termination of appointment of Jagveer Badial as a director | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
30 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Aug 2010 | CH01 | Director's details changed for Mr Manjit Singh Pawar on 4 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Roshani Pawar on 4 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Manjit Pawar on 4 August 2010 |