- Company Overview for HEATH LODGE CARE SERVICES LIMITED (04777011)
- Filing history for HEATH LODGE CARE SERVICES LIMITED (04777011)
- People for HEATH LODGE CARE SERVICES LIMITED (04777011)
- Charges for HEATH LODGE CARE SERVICES LIMITED (04777011)
- More for HEATH LODGE CARE SERVICES LIMITED (04777011)
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) |
---|---|---|---|
01 Jul 2016 | MR04 | Satisfaction of charge 047770110004 in full | |
12 May 2016 | AP01 | Appointment of Mario Abajo Menguez as a director on 1 March 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jul 2015 | AP01 | Appointment of Mr David Jimenez Garcia as a director on 1 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Rafael Parazuelo Gonzalez as a director on 1 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
09 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
14 Jan 2015 | MR04 | Satisfaction of charge 047770110005 in full | |
14 Jan 2015 | MR04 | Satisfaction of charge 047770110006 in full | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Rafael Parazuelo Gonzalez as a director on 23 October 2014 | |
29 Oct 2014 | AP03 | Appointment of Mr Lamberto Fresnillo Lobo as a secretary on 23 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Lamberto Fresnillo Lobo as a director on 23 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Ajit Prasad as a director on 23 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Pardeep Kapoor as a director on 23 October 2014 | |
29 Oct 2014 | TM02 | Termination of appointment of Ajit Prasad as a secretary on 23 October 2014 | |
08 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
08 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
08 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
27 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Dr Ajit Prasad on 27 May 2014 | |
27 May 2014 | CH03 | Secretary's details changed for Dr Ajit Prasad on 27 May 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | MR01 | Registration of charge 047770110005 | |
19 Sep 2013 | MR01 | Registration of charge 047770110006 |