- Company Overview for PEOPLE IN CARE LTD (04783471)
- Filing history for PEOPLE IN CARE LTD (04783471)
- People for PEOPLE IN CARE LTD (04783471)
- Charges for PEOPLE IN CARE LTD (04783471)
- More for PEOPLE IN CARE LTD (04783471)
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) |
---|---|---|---|
04 May 2016 | CH01 | Director's details changed for Mr Venthan Thangeswaran on 4 May 2016 | |
04 May 2016 | AD01 | Registered office address changed from 96 Wellington Road Enfield EN1 2RR to C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED on 4 May 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Skanda Rajaratnam on 19 May 2015 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Venthan Thangeswaran on 21 May 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Skanda Rajaratnam on 21 May 2013 | |
23 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 | |
26 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2011 | TM02 | Termination of appointment of Skanda Rajaratnam as a secretary | |
04 Jul 2011 | AP01 | Appointment of Mr Skanda Rajaratnam as a director | |
10 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Jan 2011 | CERTNM |
Company name changed locall LTD\certificate issued on 11/01/11
|
|
11 Jan 2011 | CONNOT | Change of name notice | |
22 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Venthan Thangeswaran on 23 March 2010 |