- Company Overview for GITTISHAM CARE LIMITED (03848063)
- Filing history for GITTISHAM CARE LIMITED (03848063)
- People for GITTISHAM CARE LIMITED (03848063)
- Charges for GITTISHAM CARE LIMITED (03848063)
- More for GITTISHAM CARE LIMITED (03848063)
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) |
---|---|---|---|
13 Apr 2012 | CH01 | Director's details changed for David Miller on 10 April 2012 | |
13 Apr 2012 | AD01 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 | |
12 Apr 2012 | CH03 | Secretary's details changed for David Miller on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 | |
12 Apr 2012 | CH01 | Director's details changed for David Miller on 10 April 2012 | |
11 Apr 2012 | AD01 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
02 Mar 2012 | AP01 | Appointment of David Miller as a director | |
27 Jan 2012 | AP03 | Appointment of David Miller as a secretary | |
27 Jan 2012 | TM01 | Termination of appointment of Clive Hayton as a director | |
27 Jan 2012 | TM02 | Termination of appointment of Clive Hayton as a secretary | |
06 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
31 Mar 2011 | TM01 | Termination of appointment of Nigel Welby as a director | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |