- Company Overview for MAVERN CARE LIMITED (04175283)
- Filing history for MAVERN CARE LIMITED (04175283)
- People for MAVERN CARE LIMITED (04175283)
- Charges for MAVERN CARE LIMITED (04175283)
- Registers for MAVERN CARE LIMITED (04175283)
- More for MAVERN CARE LIMITED (04175283)
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) |
---|---|---|---|
29 Jul 2019 | AD02 | Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
09 Jan 2019 | MR04 | Satisfaction of charge 041752830008 in full | |
09 Jan 2019 | MR04 | Satisfaction of charge 6 in full | |
09 Jan 2019 | MR04 | Satisfaction of charge 7 in full | |
04 Jan 2019 | MR01 | Registration of charge 041752830010, created on 21 December 2018 | |
04 Jan 2019 | MR01 | Registration of charge 041752830009, created on 21 December 2018 | |
21 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Ms Jill James on 16 March 2017 | |
08 Mar 2017 | AD03 | Register(s) moved to registered inspection location 50 the Terrace Torquay Devon TQ1 1DD | |
08 Mar 2017 | AD02 | Register inspection address has been changed to 50 the Terrace Torquay Devon TQ1 1DD | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
07 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Ms Jill James on 20 February 2015 | |
18 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
31 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jul 2013 | MR01 | Registration of charge 041752830008 | |
28 May 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
28 May 2013 | TM01 | Termination of appointment of Gilbert Pearson as a director |