- Company Overview for CHOSEN CARE LIMITED (04408664)
- Filing history for CHOSEN CARE LIMITED (04408664)
- People for CHOSEN CARE LIMITED (04408664)
- Charges for CHOSEN CARE LIMITED (04408664)
- Registers for CHOSEN CARE LIMITED (04408664)
- More for CHOSEN CARE LIMITED (04408664)
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) |
---|---|---|---|
27 Mar 2018 | MR01 | Registration of charge 044086640008, created on 22 March 2018 | |
27 Mar 2018 | MR01 | Registration of charge 044086640006, created on 22 March 2018 | |
27 Mar 2018 | MR01 | Registration of charge 044086640007, created on 22 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr David Alexander Stanhope as a director on 23 March 2018 | |
06 Mar 2018 | AP01 | Appointment of Mr David Rowe-Bewick as a director on 5 March 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Gary Alan Greally as a director on 2 February 2018 | |
18 Jan 2018 | MR04 | Satisfaction of charge 044086640005 in full | |
18 Jan 2018 | MR04 | Satisfaction of charge 044086640003 in full | |
18 Jan 2018 | MR04 | Satisfaction of charge 044086640004 in full | |
17 Jan 2018 | TM01 | Termination of appointment of Shabbir Hassanali Walimohammed Merali as a director on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Gary Alan Greally as a director on 12 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of Iqbal Ismail as a director on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Faisal Lalani as a director on 12 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Jamil Mawji as a director on 12 January 2018 | |
17 Jan 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ to Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR on 17 January 2018 | |
11 Dec 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
23 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Nov 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
30 Sep 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Dec 2014 | AA | Accounts for a small company made up to 31 May 2014 |