MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED
Company number 04010505
- Company Overview for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- Filing history for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- People for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- Charges for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
- More for MOULSHAM RESIDENTIAL HOME (CHELMSFORD) LIMITED (04010505)
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) |
---|---|---|---|
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
24 Mar 2017 | CH03 | Secretary's details changed for Kathleen Ward on 22 July 2016 | |
24 Mar 2017 | CH01 | Director's details changed for Nicola Pedita Victoria Jason Gardener on 22 July 2016 | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 70 High Street Great Baddow Chelmsford CM2 7HH on 24 March 2017 | |
09 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Sep 2013 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford WD17 1DA United Kingdom on 27 September 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Nicola Pedita Victoria Jason Gardener on 15 February 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
11 Jul 2011 | CH03 | Secretary's details changed for Kathleen Ward on 7 June 2011 | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Nicola Pedita Victoria Jason Gardener on 1 October 2009 | |
09 Jul 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 9 July 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Jun 2009 | 363a | Return made up to 08/06/09; full list of members |