ELEANOR NURSING AND SOCIAL CARE LIMITED
Company number 04393038
- Company Overview for ELEANOR NURSING AND SOCIAL CARE LIMITED (04393038)
- Filing history for ELEANOR NURSING AND SOCIAL CARE LIMITED (04393038)
- People for ELEANOR NURSING AND SOCIAL CARE LIMITED (04393038)
- Charges for ELEANOR NURSING AND SOCIAL CARE LIMITED (04393038)
- More for ELEANOR NURSING AND SOCIAL CARE LIMITED (04393038)
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) |
---|---|---|---|
13 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | CONNOT | Change of name notice | |
16 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
29 May 2013 | MR01 | Registration of charge 043930380004 | |
29 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
17 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
17 Apr 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Apr 2011 | AD01 | Registered office address changed from 157 Uxbridge Road Hanwell London W7 3SR on 5 April 2011 | |
02 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Nanthini Santhiapillai on 23 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Marcellus Vathsayan Santhiapillai on 23 March 2010 | |
15 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 May 2009 | 363a | Return made up to 12/03/09; full list of members | |
08 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Jul 2008 | 363a | Return made up to 12/03/08; full list of members | |
02 Jul 2008 | 288b | Appointment terminated director perinpam krishnakumar |