- Company Overview for SAFEHAVEN RESIDENTIAL AND RESPITE CARE LIMITED (04583257)
- Filing history for SAFEHAVEN RESIDENTIAL AND RESPITE CARE LIMITED (04583257)
- People for SAFEHAVEN RESIDENTIAL AND RESPITE CARE LIMITED (04583257)
- Charges for SAFEHAVEN RESIDENTIAL AND RESPITE CARE LIMITED (04583257)
- More for SAFEHAVEN RESIDENTIAL AND RESPITE CARE LIMITED (04583257)
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
|
|
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
|
|
12 Nov 2010 | AD01 | Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 12 November 2010 |