Advanced company searchLink opens in new window

COMMUNICARE (GB) LIMITED

Company number 04647517

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)
19 Dec 2012 AA Accounts for a small company made up to 31 March 2012
10 Aug 2012 AP01 Appointment of Mr David Jackson as a director
09 Aug 2012 TM01 Termination of appointment of Ian White as a director
22 May 2012 AA Total exemption small company accounts made up to 14 December 2011
04 May 2012 AA01 Previous accounting period shortened from 14 December 2012 to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 24 January 2009 with full list of shareholders
13 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 14 December 2011
08 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
24 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payments 14/12/2011
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 14/11/2011
22 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2011
22 Dec 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2010
22 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Dec 2011 AP01 Appointment of Mr Ejaz Mahmud Nabi as a director
16 Dec 2011 AD01 Registered office address changed from , 63 Headlands, Kettering, Northamptonshire, NN15 7EU on 16 December 2011
16 Dec 2011 TM01 Termination of appointment of Paul Harris as a director
16 Dec 2011 TM01 Termination of appointment of Jetinder Garcha as a director
16 Dec 2011 TM02 Termination of appointment of Paul Shannon-Harris as a secretary
16 Dec 2011 AP01 Appointment of Mr Ian James White as a director
16 Dec 2011 AP01 Appointment of Mr Stephen Martin Booty as a director
16 Dec 2011 AP03 Appointment of Mr Ejaz Mahmud Nabi as a secretary
08 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 28/11/2011
08 Dec 2011 AR01 Annual return made up to 24 January 2008 with full list of shareholders
08 Dec 2011 AR01 Annual return made up to 24 January 2007 with full list of shareholders