Advanced company searchLink opens in new window

CAPSTONE FOSTER CARE (SOUTH WEST) LIMITED

Company number 04343716

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)
21 Jan 2010 CH03 Secretary's details changed for David Chrsitopher Warden on 21 January 2010
02 Oct 2009 AA Accounts for a small company made up to 31 March 2009
11 Feb 2009 363a Return made up to 07/01/09; full list of members
12 Dec 2008 CERTNM Company name changed rural fostercare LIMITED\certificate issued on 12/12/08
27 Nov 2008 AA Accounts for a small company made up to 31 March 2008
25 Jun 2008 288b Appointment terminated director david patterson
28 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 8
18 Mar 2008 395 Particulars of a mortgage or charge / charge no: 9
14 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Composite guarantee 10/03/2008
11 Mar 2008 288a Director appointed paul richard mills
04 Mar 2008 288b Appointment terminated director george grute
19 Feb 2008 287 Registered office changed on 19/02/08 from: 48 fore street, north petherton bridgwater somerset TA6 6PZ
19 Feb 2008 288b Secretary resigned
19 Feb 2008 288a New secretary appointed
18 Feb 2008 287 Registered office changed on 18/02/08 from: 47 castle street reading berkshire RG1 7SR
02 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
15 Jan 2008 363a Return made up to 07/01/08; full list of members
18 Dec 2007 363a Return made up to 04/02/07; no change of members
23 Aug 2007 288b Director resigned
31 Jul 2007 225 Accounting reference date shortened from 05/04/08 to 31/03/08
05 Jul 2007 403a Declaration of satisfaction of mortgage/charge