- Company Overview for COMMUNICARE (GB) LIMITED (04647517)
- Filing history for COMMUNICARE (GB) LIMITED (04647517)
- People for COMMUNICARE (GB) LIMITED (04647517)
- Charges for COMMUNICARE (GB) LIMITED (04647517)
- Registers for COMMUNICARE (GB) LIMITED (04647517)
- More for COMMUNICARE (GB) LIMITED (04647517)
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
|
|
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |