- Company Overview for COMPLETE CARE HOLDINGS LIMITED (04522416)
- Filing history for COMPLETE CARE HOLDINGS LIMITED (04522416)
- People for COMPLETE CARE HOLDINGS LIMITED (04522416)
- Charges for COMPLETE CARE HOLDINGS LIMITED (04522416)
- More for COMPLETE CARE HOLDINGS LIMITED (04522416)
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) |
---|---|---|---|
24 Mar 2017 | TM01 | Termination of appointment of Colin Andrew Dobell as a director on 28 February 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from 1 Harlequin Office Park Fieldfare Emersons Green Bristol BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 22 March 2017 | |
06 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr Colin Andrew Dobell on 1 July 2016 | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Dec 2015 | TM01 | Termination of appointment of Peter Iain Maynard Skoulding as a director on 29 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
20 May 2015 | AP01 | Appointment of Alexander John Sweeney as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Martin Staunton as a director on 13 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Julianne Baker as a director on 13 May 2015 | |
19 May 2015 | AP01 | Appointment of Peter Iain Maynard Skoulding as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015 | |
17 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Patrick Walter Stirland as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Martin Staunton as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Julianne Baker as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Wayne Harold Felton as a director on 31 October 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Rohit Mannan as a director on 31 October 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014 | |
11 Apr 2014 | MISC | Section 519 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014 |