- Company Overview for MINSTER CARE MANAGEMENT LIMITED (03676785)
- Filing history for MINSTER CARE MANAGEMENT LIMITED (03676785)
- People for MINSTER CARE MANAGEMENT LIMITED (03676785)
- Charges for MINSTER CARE MANAGEMENT LIMITED (03676785)
- More for MINSTER CARE MANAGEMENT LIMITED (03676785)
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) |
---|---|---|---|
04 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
07 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
29 Nov 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
12 Oct 2012 | AP01 | Appointment of Mr Gerald Barry Raingold as a director | |
12 Oct 2012 | AP01 | Appointment of Mr James Allan Park as a director | |
16 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
21 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
01 Feb 2010 | AA | Group of companies' accounts made up to 31 March 2009 | |
07 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
02 Dec 2009 | CH03 | Secretary's details changed for John Neal Alflatt on 1 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mahesh Shivabhai Patel on 1 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Surendra Shivabhai Patel on 1 November 2009 | |
24 Dec 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 | |
24 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Dec 2008 | 363a | Return made up to 01/12/08; full list of members | |
11 Nov 2008 | AA | Group of companies' accounts made up to 31 March 2008 | |
25 Jan 2008 | AA | Group of companies' accounts made up to 31 March 2007 | |
04 Dec 2007 | 363a | Return made up to 01/12/07; full list of members | |
23 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
23 May 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
30 Jan 2007 | AA | Group of companies' accounts made up to 31 March 2006 |