- Company Overview for PARKCARE HOMES (NO.2) LIMITED (04000281)
- Filing history for PARKCARE HOMES (NO.2) LIMITED (04000281)
- People for PARKCARE HOMES (NO.2) LIMITED (04000281)
- Charges for PARKCARE HOMES (NO.2) LIMITED (04000281)
- More for PARKCARE HOMES (NO.2) LIMITED (04000281)
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) |
---|---|---|---|
27 Apr 2011 | AP01 | Appointment of Mr Jason David Lock as a director | |
27 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
27 Apr 2011 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
27 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Christine Cameron as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 | |
18 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 96 | |
25 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 | |
25 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 | |
25 Mar 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 88 | |
23 Dec 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 | |
02 Dec 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 88 | |
27 Oct 2010 | TM01 | Termination of appointment of Julian Spurling as a director | |
29 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 95 | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 94 | |
14 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 93 | |
09 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
09 Feb 2010 | AP01 | Appointment of Melanie Ramsey as a director | |
01 Oct 2009 | 288a | Director appointed julian charles ball | |
30 Jul 2009 | AA | Full accounts made up to 31 December 2008 |