Advanced company searchLink opens in new window

COUNTY CARE HOME CARE SERVICES LIMITED

Company number 04287377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2013 AA Total exemption full accounts made up to 2 July 2012
17 Apr 2013 TM01 Termination of appointment of Andrew Dun as a director
31 Jan 2013 TM01 Termination of appointment of David Harland as a director
26 Nov 2012 AA01 Current accounting period shortened from 2 July 2013 to 31 March 2013
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Nov 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 7 November 2012
07 Nov 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
06 Nov 2012 AP01 Appointment of David Harland as a director
06 Nov 2012 AP01 Appointment of Jeff Flanagan as a director
06 Nov 2012 AP01 Appointment of Wayne Felton as a director
06 Nov 2012 TM01 Termination of appointment of David Jackson as a director
06 Nov 2012 TM01 Termination of appointment of Susan Gray as a director
06 Nov 2012 TM01 Termination of appointment of Stephen Booty as a director
06 Nov 2012 TM02 Termination of appointment of David Jackson as a secretary
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
13 Jul 2012 MEM/ARTS Memorandum and Articles of Association
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acession deed 03/07/2012
09 Jul 2012 AD01 Registered office address changed from First Floor Church Street West Woking Surrey GU21 6DJ United Kingdom on 9 July 2012
09 Jul 2012 CC04 Statement of company's objects
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jul 2012 AP03 Appointment of Mr David Jackson as a secretary
06 Jul 2012 AP01 Appointment of Mr Andrew Frederick Dun as a director
06 Jul 2012 AP01 Appointment of Mr David Jackson as a director
06 Jul 2012 TM01 Termination of appointment of Richard Atterby as a director