- Company Overview for NU LOCAL CARE CENTRES LIMITED (04187607)
- Filing history for NU LOCAL CARE CENTRES LIMITED (04187607)
- People for NU LOCAL CARE CENTRES LIMITED (04187607)
- Insolvency for NU LOCAL CARE CENTRES LIMITED (04187607)
- More for NU LOCAL CARE CENTRES LIMITED (04187607)
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) |
---|---|---|---|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
12 Nov 2012 | TM01 | Termination of appointment of Philip Ellis as a director | |
08 Oct 2012 | TM01 | Termination of appointment of Christopher Laxton as a director | |
05 Oct 2012 | AP01 | Appointment of David Alexandre Simon Dahan as a director | |
05 Oct 2012 | TM01 | Termination of appointment of Christopher Laxton as a director | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
06 Jun 2012 | AD02 | Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom | |
30 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2010 | CC04 | Statement of company's objects | |
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 | |
07 May 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
07 May 2010 | AD03 | Register(s) moved to registered inspection location | |
07 May 2010 | CH04 | Secretary's details changed for Aviva Company Secretarial Services Limited on 24 April 2010 | |
07 May 2010 | AD02 | Register inspection address has been changed | |
03 Mar 2010 | CH01 | Director's details changed for Mr Christopher James Wentworth Laxton on 3 March 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Philip Frederick Ellis on 3 March 2010 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Ian Bryan Womack on 11 November 2009 | |
07 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
30 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from st helens 1 undershaft london EC3P 3DQ |