- Company Overview for TEWKESBURY CARE HOME LIMITED (04833623)
- Filing history for TEWKESBURY CARE HOME LIMITED (04833623)
- People for TEWKESBURY CARE HOME LIMITED (04833623)
- Charges for TEWKESBURY CARE HOME LIMITED (04833623)
- More for TEWKESBURY CARE HOME LIMITED (04833623)
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) |
---|---|---|---|
06 Oct 2009 | TM01 | Termination of appointment of Sally Freestone as a director | |
18 Sep 2009 | 287 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ | |
13 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
03 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
19 Nov 2008 | 288a | Director and secretary appointed steven christopher oakes | |
19 Nov 2008 | 288b | Appointment terminated director and secretary nicholas turner | |
29 Jul 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
29 Jul 2008 | 363a | Return made up to 15/07/08; full list of members | |
25 Oct 2007 | 225 | Accounting reference date extended from 31/03/07 to 30/09/07 | |
27 Sep 2007 | 353 | Location of register of members | |
04 Sep 2007 | 363a | Return made up to 15/07/07; full list of members | |
24 Jul 2007 | 288a | New secretary appointed;new director appointed | |
24 Jul 2007 | 288b | Secretary resigned | |
07 Jan 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
02 Jan 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
06 Dec 2006 | 288a | New director appointed | |
22 Aug 2006 | 363a | Return made up to 15/07/06; full list of members | |
07 Jun 2006 | 225 | Accounting reference date shortened from 19/01/07 to 31/03/06 | |
22 May 2006 | AA | Total exemption small company accounts made up to 19 January 2006 | |
09 Mar 2006 | 225 | Accounting reference date shortened from 30/06/06 to 19/01/06 | |
03 Feb 2006 | 155(6)a | Declaration of assistance for shares acquisition | |
03 Feb 2006 | 288b | Director resigned | |
03 Feb 2006 | 288b | Secretary resigned;director resigned | |
03 Feb 2006 | 288b | Director resigned | |
03 Feb 2006 | 287 | Registered office changed on 03/02/06 from: the coach house, broughton poggs filkins lechlade gloucestershire GL7 3JH |