Advanced company searchLink opens in new window

TOUCHSTONE EXTRACARE LIMITED

Company number 03402678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
17 Apr 2012 TM01 Termination of appointment of Thomas Murtha as a director
16 Nov 2011 AD01 Registered office address changed from Abbey Park Humber Road Coventry West Midlands CV3 4AQ on 16 November 2011
09 Nov 2011 AA Full accounts made up to 31 March 2011
20 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
12 Nov 2010 AA Full accounts made up to 31 March 2010
15 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Christopher Munday on 1 October 2009
24 Feb 2010 AP01 Appointment of - Nicholas John Abbey as a director
04 Feb 2010 TM01 Termination of appointment of John Graham as a director
31 Dec 2009 AA Full accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 14/07/09; full list of members
07 Apr 2009 288a Director appointed ruth margaret cooke
29 Jan 2009 AA Full accounts made up to 31 March 2008
06 Aug 2008 363a Return made up to 14/07/08; full list of members
10 Jan 2008 AA Full accounts made up to 31 March 2007
05 Nov 2007 288b Director resigned
07 Aug 2007 363a Return made up to 14/07/07; full list of members
07 Aug 2007 288c Director's particulars changed
29 Jun 2007 288c Secretary's particulars changed
15 Mar 2007 288b Secretary resigned;director resigned
15 Mar 2007 288b Director resigned
15 Mar 2007 288a New secretary appointed
15 Mar 2007 288a New director appointed
15 Mar 2007 288a New director appointed