- Company Overview for ST. VINCENT CARE HOMES LIMITED (03978762)
- Filing history for ST. VINCENT CARE HOMES LIMITED (03978762)
- People for ST. VINCENT CARE HOMES LIMITED (03978762)
- Charges for ST. VINCENT CARE HOMES LIMITED (03978762)
- More for ST. VINCENT CARE HOMES LIMITED (03978762)
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) |
---|---|---|---|
03 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
01 Nov 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
03 Sep 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Carol Frances Downs on 18 December 2014 | |
20 Apr 2015 | CH01 | Director's details changed for Christopher Frederick Downs on 18 December 2014 | |
16 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
28 Nov 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Murat Canbek as a director | |
15 May 2012 | AUD | Auditor's resignation | |
11 Apr 2012 | AD01 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on 11 April 2012 | |
04 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Murat Canbek on 2 April 2011 | |
11 Nov 2010 | AP01 | Appointment of Mr Ryan Alan Shann as a director | |
27 Oct 2010 | AD01 | Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 27 October 2010 | |
18 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Clare Louise Shann on 20 April 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Nicola Lesley Canbek on 20 April 2010 |