- Company Overview for RISE AND SHINE CARE LIMITED (04611803)
- Filing history for RISE AND SHINE CARE LIMITED (04611803)
- People for RISE AND SHINE CARE LIMITED (04611803)
- Charges for RISE AND SHINE CARE LIMITED (04611803)
- More for RISE AND SHINE CARE LIMITED (04611803)
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) |
---|---|---|---|
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
02 Oct 2013 | AP01 | Appointment of Mr Rohit Mannan as a director | |
15 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Andrew Dun as a director | |
31 Jan 2013 | TM01 | Termination of appointment of David Harland as a director | |
08 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2012 | AP01 | Appointment of Mr David Nicholas Harland as a director | |
29 Oct 2012 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
29 Oct 2012 | AP01 | Appointment of Jeff Flanagan as a director | |
29 Oct 2012 | AP01 | Appointment of Mr Wayne Felton as a director | |
29 Oct 2012 | TM02 | Termination of appointment of David Jackson as a secretary | |
29 Oct 2012 | TM01 | Termination of appointment of David Jackson as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
29 Oct 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 29 October 2012 | |
19 Oct 2012 | AUD | Auditor's resignation | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Oct 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
12 Sep 2012 | AA01 | Previous accounting period shortened from 6 January 2013 to 31 March 2012 | |
06 Sep 2012 | AA | Total exemption full accounts made up to 6 January 2012 | |
22 Jun 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2012 | CC04 | Statement of company's objects |