- Company Overview for SENTIMENTAL CARE LIMITED (04928318)
- Filing history for SENTIMENTAL CARE LIMITED (04928318)
- People for SENTIMENTAL CARE LIMITED (04928318)
- Charges for SENTIMENTAL CARE LIMITED (04928318)
- More for SENTIMENTAL CARE LIMITED (04928318)
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) |
---|---|---|---|
10 Oct 2017 | CS01 |
Confirmation statement made on 10 October 2017 with updates
|
|
25 Jul 2017 | AA | Group of companies' accounts made up to 31 October 2016 | |
12 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
10 Oct 2016 | CS01 |
Confirmation statement made on 10 October 2016 with updates
|
|
01 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
20 Jul 2015 | AA | Full accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
23 Sep 2014 | AP01 | Appointment of Mrs Valerie May Saunders as a director on 10 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mrs Tazmina Kasmani as a director on 10 September 2014 | |
21 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
30 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Aukett & Co 5 Gildredge Road Eastbourne East Sussex BN21 4RB on 4 September 2012 | |
26 Jul 2012 | AA | Accounts for a medium company made up to 31 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Accounts for a medium company made up to 31 October 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
23 Sep 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
05 Feb 2010 | AP01 | Appointment of Mr David Roger Aukett as a director | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for James Bernard Ellis on 12 October 2009 | |
07 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 7 |