- Company Overview for HEART TO HEART CARE LIMITED (04499634)
- Filing history for HEART TO HEART CARE LIMITED (04499634)
- People for HEART TO HEART CARE LIMITED (04499634)
- Charges for HEART TO HEART CARE LIMITED (04499634)
- More for HEART TO HEART CARE LIMITED (04499634)
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) |
---|---|---|---|
06 Feb 2013 | AA | Total exemption full accounts made up to 13 April 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of David Harland as a director | |
26 Nov 2012 | AA01 | Current accounting period shortened from 13 April 2013 to 31 March 2013 | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | AP01 | Appointment of David Harland as a director | |
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 | AP01 | Appointment of Jeff Flanagan as a director | |
07 Nov 2012 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
07 Nov 2012 | AP01 | Appointment of Wayne Felton as a director | |
07 Nov 2012 | TM01 | Termination of appointment of David Jackson as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
07 Nov 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
07 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 2 | |
14 May 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 13 April 2012 | |
08 May 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
25 Apr 2012 | MEM/ARTS | Memorandum and Articles of Association | |
25 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | CC04 | Statement of company's objects | |
25 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Apr 2012 | AP03 | Appointment of Mr David Jackson as a secretary | |
24 Apr 2012 | AD01 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 24 April 2012 | |
24 Apr 2012 | AP01 | Appointment of Mr Andrew Frederick Dun as a director | |
24 Apr 2012 | AP01 | Appointment of Mr Stephen Martin Booty as a director | |
23 Apr 2012 | TM01 | Termination of appointment of Amanda Shrives as a director |