- Company Overview for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- Filing history for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- People for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- Charges for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
- More for REGAL CARE HOMES (MAIDSTONE) LIMITED (04132650)
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) |
---|---|---|---|
05 Jan 2005 | 363(287) |
Registered office changed on 05/01/05
|
|
11 Nov 2004 | 88(2)R | Ad 13/08/04--------- £ si 900@1=900 £ ic 2/902 | |
11 Nov 2004 | 288a | New director appointed | |
02 Nov 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
13 Aug 2004 | 288c | Director's particulars changed | |
12 May 2004 | 287 | Registered office changed on 12/05/04 from: 114A high street godalming guildford surrey GU7 1DW | |
10 May 2004 | 287 | Registered office changed on 10/05/04 from: park house mill street east malling kent ME19 6BU | |
07 May 2004 | 363s | Return made up to 29/12/03; full list of members | |
30 Oct 2003 | AA | Total exemption full accounts made up to 31 December 2002 | |
25 Jan 2003 | 363s | Return made up to 29/12/02; full list of members | |
25 Jan 2003 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
27 Aug 2002 | AA | Total exemption small company accounts made up to 31 December 2001 | |
06 Feb 2002 | 395 | Particulars of mortgage/charge | |
30 Jan 2002 | 395 | Particulars of mortgage/charge | |
11 Jan 2002 | 363s | Return made up to 29/12/01; full list of members | |
05 Apr 2001 | 88(2)R | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 | |
22 Feb 2001 | 288a | New secretary appointed | |
22 Feb 2001 | 288a | New director appointed | |
22 Feb 2001 | 288a | New director appointed | |
22 Feb 2001 | 287 | Registered office changed on 22/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
22 Feb 2001 | 288b | Secretary resigned | |
22 Feb 2001 | 288b | Director resigned | |
29 Dec 2000 | NEWINC | Incorporation |