- Company Overview for REDHILL CARE (WILLOW) LIMITED (03783190)
- Filing history for REDHILL CARE (WILLOW) LIMITED (03783190)
- People for REDHILL CARE (WILLOW) LIMITED (03783190)
- Charges for REDHILL CARE (WILLOW) LIMITED (03783190)
- Insolvency for REDHILL CARE (WILLOW) LIMITED (03783190)
- More for REDHILL CARE (WILLOW) LIMITED (03783190)
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) |
---|---|---|---|
21 Mar 2012 | TM01 | Termination of appointment of Anoup Treon as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Jaynee Treon as a director | |
21 Mar 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
16 Jun 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Mr David William Perry as a director | |
02 Jun 2011 | AP01 | Appointment of Mrs Jaynee Treon as a director | |
26 May 2011 | AP03 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary | |
12 May 2011 | TM02 | Termination of appointment of Pritesh Amiani as a secretary | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
25 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Jun 2009 | 363a | Return made up to 07/06/09; full list of members | |
13 Jan 2009 | 288c | Secretary's change of particulars / pritesh amiani / 31/12/2007 | |
19 Dec 2008 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
19 Jun 2008 | 363a | Return made up to 07/06/08; full list of members | |
08 Nov 2007 | 363a | Return made up to 07/06/07; full list of members | |
08 Nov 2007 | 288b | Secretary resigned | |
11 Sep 2007 | 287 | Registered office changed on 11/09/07 from: 264 willow road enfield middlesex EN1 3AR | |
27 Jun 2007 | 288a | New director appointed | |
29 May 2007 | 288b | Director resigned |