Advanced company searchLink opens in new window

GITTISHAM CARE LIMITED

Company number 03848063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2003 403a Declaration of satisfaction of mortgage/charge
15 Nov 2003 395 Particulars of mortgage/charge
13 Nov 2003 395 Particulars of mortgage/charge
09 Oct 2003 363s Return made up to 24/09/03; full list of members
09 Aug 2003 395 Particulars of mortgage/charge
07 Oct 2002 363s Return made up to 24/09/02; full list of members
25 Sep 2002 AA Total exemption small company accounts made up to 31 December 2001
18 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Sep 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Oct 2001 363s Return made up to 24/09/01; full list of members
09 May 2001 288b Director resigned
08 May 2001 AA Accounts for a small company made up to 31 December 2000
31 Jan 2001 395 Particulars of mortgage/charge
29 Jan 2001 88(2)R Ad 21/01/01--------- £ si 30000@1=30000 £ ic 100/30100
28 Nov 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Nov 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
28 Nov 2000 123 £ nc 100000/600000 10/11/00
05 Oct 2000 363s Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 May 2000 395 Particulars of mortgage/charge
05 Dec 1999 88(2)R Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100
05 Dec 1999 225 Accounting reference date extended from 30/09/00 to 31/12/00
06 Oct 1999 288b Director resigned
06 Oct 1999 288b Secretary resigned
06 Oct 1999 287 Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP