- Company Overview for SAHARA CARE LIMITED (03934865)
- Filing history for SAHARA CARE LIMITED (03934865)
- People for SAHARA CARE LIMITED (03934865)
- Charges for SAHARA CARE LIMITED (03934865)
- More for SAHARA CARE LIMITED (03934865)
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) |
---|---|---|---|
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
03 Jan 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|
|
11 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|
|
22 Feb 2016 | TM01 | Termination of appointment of Christopher Wood as a director on 31 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Sally Anne Banks as a director on 31 December 2015 | |
22 Feb 2016 | TM01 | Termination of appointment of Christine Helen Bowden as a director on 31 December 2015 | |
21 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
05 Sep 2015 | MR04 | Satisfaction of charge 8 in full | |
22 Jun 2015 | CERTNM |
Company name changed sahara care homes LIMITED\certificate issued on 22/06/15
|
|
22 Jun 2015 | CONNOT | Change of name notice | |
30 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
28 Nov 2014 | CERTNM |
Company name changed sahara homes LIMITED\certificate issued on 28/11/14
|
|
28 Nov 2014 | CONNOT | Change of name notice | |
09 Jun 2014 | TM01 | Termination of appointment of Jackie Kennedy as a director | |
11 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | CH03 | Secretary's details changed for Darren Scott Turner on 27 February 2014 | |
10 Mar 2014 | CH01 | Director's details changed for Darren Scott Turner on 27 February 2014 | |
23 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
17 Sep 2013 | AP01 | Appointment of Jackie Kennedy as a director | |
12 Sep 2013 | TM01 | Termination of appointment of Alan Betts as a director |