- Company Overview for HARROGATE CARE AT HOME (HOLDINGS) LIMITED (03902653)
- Filing history for HARROGATE CARE AT HOME (HOLDINGS) LIMITED (03902653)
- People for HARROGATE CARE AT HOME (HOLDINGS) LIMITED (03902653)
- Charges for HARROGATE CARE AT HOME (HOLDINGS) LIMITED (03902653)
- Registers for HARROGATE CARE AT HOME (HOLDINGS) LIMITED (03902653)
- More for HARROGATE CARE AT HOME (HOLDINGS) LIMITED (03902653)
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 Jan 2012 | AD02 | Register inspection address has been changed | |
06 Jan 2012 | CH01 | Director's details changed for Mrs Tonny Joyce Godber on 5 January 2012 | |
24 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
04 Feb 2011 | CERTNM |
Company name changed waldernheath elderly care management LIMITED\certificate issued on 04/02/11
|
|
01 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
13 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 23 November 2009
|
|
19 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
19 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
13 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Oct 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Oct 2009 | CH01 | Director's details changed for Mrs Tonny Joyce Godber on 2 October 2009 | |
09 Oct 2009 | CH03 | Secretary's details changed for Keith Derek Godber on 1 October 2009 | |
09 Oct 2009 | AD01 | Registered office address changed from 60 Cornwall Road Harrogate North Yorkshire HG1 2NE on 9 October 2009 | |
21 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
19 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
07 Feb 2008 | 363a | Return made up to 05/01/08; full list of members | |
14 Nov 2007 | AA | Full accounts made up to 31 March 2007 | |
08 Feb 2007 | 363a | Return made up to 05/01/07; full list of members | |
20 Nov 2006 | AA | Full accounts made up to 31 March 2006 | |
27 Jan 2006 | 363a | Return made up to 05/01/06; full list of members |