- Company Overview for HADLAND CARE GROUP LIMITED (04799268)
- Filing history for HADLAND CARE GROUP LIMITED (04799268)
- People for HADLAND CARE GROUP LIMITED (04799268)
- Charges for HADLAND CARE GROUP LIMITED (04799268)
- More for HADLAND CARE GROUP LIMITED (04799268)
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) |
---|---|---|---|
21 Dec 2018 | MR01 | Registration of charge 047992680010, created on 21 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 744-748 Christchurch Road Bournemouth Dorset BH7 6BZ to 3 Wollaston Road Bournemouth BH6 4AR on 19 December 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
07 Jun 2018 | AP01 | Appointment of Mrs Harriet Amy Pacey as a director on 1 June 2018 | |
13 Oct 2017 | MR01 | Registration of charge 047992680002, created on 29 September 2017 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Mr Micah Chimuntu Faure as a director on 3 March 2017 | |
02 Mar 2017 | TM01 | Termination of appointment of Paul Dennis Lord as a director on 2 March 2017 | |
02 Mar 2017 | AP01 | Appointment of Mr Paul Dennis Lord as a director on 17 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Mr Paul Dennis Lord as a director on 15 February 2017 | |
29 Nov 2016 | AP03 | Appointment of Mr Micah Faure as a secretary on 29 November 2016 | |
29 Nov 2016 | TM02 | Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016 | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AP03 | Appointment of Mrs Maria Thomas-Luker as a secretary on 30 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of John Kingsley Bailey as a secretary on 30 September 2016 | |
30 Sep 2016 | TM01 | Termination of appointment of John Kingsley Bailey as a director on 30 September 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Jeffrey Everett as a director on 1 August 2016 | |
01 Aug 2016 | MR01 | Registration of charge 047992680001, created on 14 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Oct 2015 | TM01 | Termination of appointment of Karen Thurlow as a director on 18 October 2015 | |
23 Oct 2015 | SH08 | Change of share class name or designation | |
23 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2015 | RESOLUTIONS |
Resolutions
|