- Company Overview for CASTLETROY CARE HOME LIMITED (03511433)
- Filing history for CASTLETROY CARE HOME LIMITED (03511433)
- People for CASTLETROY CARE HOME LIMITED (03511433)
- Charges for CASTLETROY CARE HOME LIMITED (03511433)
- More for CASTLETROY CARE HOME LIMITED (03511433)
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) |
---|---|---|---|
29 Sep 2000 | AA | Full accounts made up to 31 March 2000 | |
03 Mar 2000 | 363s | Return made up to 16/02/00; full list of members | |
03 Mar 2000 | 288a | New director appointed | |
23 Nov 1999 | 395 | Particulars of mortgage/charge | |
15 Nov 1999 | AA | Full accounts made up to 31 March 1999 | |
15 Mar 1999 | 363s | Return made up to 16/02/99; full list of members | |
29 Jan 1999 | 395 | Particulars of mortgage/charge | |
29 Jan 1999 | 395 | Particulars of mortgage/charge | |
22 Jan 1999 | 288a | New director appointed | |
30 Sep 1998 | 225 | Accounting reference date extended from 28/02/99 to 31/03/99 | |
07 Sep 1998 | 88(2)R | Ad 21/08/98--------- £ si 698@1=698 £ ic 2/700 | |
07 Sep 1998 | 288b | Director resigned | |
07 Sep 1998 | 288b | Secretary resigned;director resigned | |
07 Sep 1998 | 288a | New secretary appointed;new director appointed | |
07 Sep 1998 | 288a | New director appointed | |
15 Jul 1998 | CERTNM | Company name changed capermist LIMITED\certificate issued on 16/07/98 | |
11 May 1998 | 287 | Registered office changed on 11/05/98 from: taylor vintners solicitors merlin place milton road cambridge CB4 4DP | |
11 May 1998 | 288a | New director appointed | |
11 May 1998 | 288a | New secretary appointed;new director appointed | |
05 May 1998 | 288b | Director resigned | |
05 May 1998 | 288b | Secretary resigned | |
05 May 1998 | 287 | Registered office changed on 05/05/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL | |
16 Feb 1998 | NEWINC | Incorporation |