- Company Overview for COMMUNICARE LIMITED (03733219)
- Filing history for COMMUNICARE LIMITED (03733219)
- People for COMMUNICARE LIMITED (03733219)
- Charges for COMMUNICARE LIMITED (03733219)
- More for COMMUNICARE LIMITED (03733219)
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) |
---|---|---|---|
09 Mar 2015 | AA01 | Current accounting period shortened from 30 September 2015 to 30 April 2015 | |
02 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
11 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
08 Feb 2013 | AP03 | Appointment of Mr Richard James Thompson as a secretary | |
08 Feb 2013 | TM01 | Termination of appointment of Michael Mccarthy as a director | |
08 Feb 2013 | TM02 | Termination of appointment of Michael Mccarthy as a secretary | |
12 Dec 2012 | AP01 | Appointment of Mr Richard James Thompson as a director | |
17 Aug 2012 | CH01 | Director's details changed for Mr Reinhard Karl-Heinz Ottway on 17 August 2012 | |
14 May 2012 | AA | Full accounts made up to 30 September 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
09 Jan 2012 | TM01 | Termination of appointment of Elisabeth Lucas as a director | |
04 Jan 2012 | AP01 | Appointment of Mr Reinhard Karl-Heinz Ottway as a director | |
28 Nov 2011 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU on 28 November 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Michael Anthony Mccarthy on 18 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mr Andrew Stephen Brode on 18 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Mrs Elisabeth Ann Lucas on 18 August 2011 | |
18 Aug 2011 | CH03 | Secretary's details changed for Mr Michael Anthony Mccarthy on 18 August 2011 | |
30 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
03 Feb 2011 | AD02 | Register inspection address has been changed from Europa House Marsham Way Gerrards Cross Buckinghamshire SL9 8BQ United Kingdom | |
03 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
23 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
23 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders |