- Company Overview for GB CARE LIMITED (04330572)
- Filing history for GB CARE LIMITED (04330572)
- People for GB CARE LIMITED (04330572)
- Charges for GB CARE LIMITED (04330572)
- More for GB CARE LIMITED (04330572)
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) |
---|---|---|---|
22 Feb 2013 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AP01 | Appointment of Mrs Jayshree Yogesh Gandhi as a director | |
10 Feb 2012 | AP01 | Appointment of Mrs Jayshree Dinesh Gandhi as a director | |
05 Jan 2012 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from C/O Crown Hills Radstone Walk Rowletts Hill Leicester Leicestershire LE5 4UH on 5 January 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Fiona Lawn on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Yogesh Jayshuklal Gandhi on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Dinesh Jayshuklal Gandhi on 1 October 2009 | |
07 Nov 2009 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
15 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 28/11/08; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Jan 2008 | 363a | Return made up to 28/11/07; full list of members | |
26 Nov 2007 | 288a | New director appointed | |
15 Oct 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
02 Aug 2007 | 395 | Particulars of mortgage/charge | |
15 Jun 2007 | 395 | Particulars of mortgage/charge | |
31 May 2007 | 395 | Particulars of mortgage/charge |