Advanced company searchLink opens in new window

SAFEHAVEN RESIDENTIAL AND RESPITE CARE LIMITED

Company number 04583257

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)
27 May 2014 AA Full accounts made up to 30 September 2013
22 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
22 Nov 2013 CH02 Director's details changed for Midhurst Holdings Limited on 6 November 2012
11 Sep 2013 AP01 Appointment of Mrs Pamela Jane Mcconnell as a director
05 Aug 2013 AA Full accounts made up to 30 September 2012
12 Jul 2013 TM01 Termination of appointment of John Turk as a director
05 Mar 2013 TM02 Termination of appointment of John Turk as a secretary
05 Mar 2013 AP04 Appointment of Bradbury Associates Limited as a secretary
27 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
26 Nov 2012 AD02 Register inspection address has been changed from 8-9 College Place London Road Southampton Hampshire SO1 5GF
26 Nov 2012 TM02 Termination of appointment of Wg Secretaries Limited as a secretary
26 Nov 2012 AP03 Appointment of Mr John Tristram Turk as a secretary
09 Oct 2012 MISC Section 519 quoted
22 Jun 2012 AA Full accounts made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
15 Sep 2011 AD03 Register(s) moved to registered inspection location
15 Sep 2011 AD02 Register inspection address has been changed
05 Jul 2011 AA Full accounts made up to 30 September 2010
15 Apr 2011 TM01 Termination of appointment of Andrew Constable as a director
08 Apr 2011 AP01 Appointment of John Tristram Turk as a director
10 Mar 2011 CH02 Director's details changed for Midhurst Residential and Respite Care Limited on 8 March 2011
29 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
18 Nov 2010 AP04 Appointment of Wg Secretaries Limited as a secretary
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 11 November 2002
  • GBP 101
12 Nov 2010 AD01 Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 12 November 2010