- Company Overview for ST. MARYS CONTINUING CARE LIMITED (04944957)
- Filing history for ST. MARYS CONTINUING CARE LIMITED (04944957)
- People for ST. MARYS CONTINUING CARE LIMITED (04944957)
- Charges for ST. MARYS CONTINUING CARE LIMITED (04944957)
- More for ST. MARYS CONTINUING CARE LIMITED (04944957)
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) |
---|---|---|---|
23 Jul 2010 | AA | Full accounts made up to 30 November 2009 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Dr Joseph Sarkis Maximous on 24 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mrs Isis Riad Maximous on 24 November 2009 | |
24 Nov 2009 | CH03 | Secretary's details changed for Deborah Brooks on 24 November 2009 | |
11 Sep 2009 | AA | Full accounts made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
01 Oct 2008 | AA | Accounts for a medium company made up to 30 November 2007 | |
29 Oct 2007 | 363a | Return made up to 27/10/07; full list of members | |
02 Oct 2007 | AA | Accounts for a small company made up to 30 November 2006 | |
01 Feb 2007 | AA | Full accounts made up to 30 November 2005 | |
15 Nov 2006 | 363a | Return made up to 27/10/06; full list of members | |
20 Jan 2006 | 288b | Director resigned | |
20 Jan 2006 | 288b | Director resigned | |
02 Dec 2005 | 363a | Return made up to 27/10/05; full list of members | |
09 May 2005 | AA | Total exemption small company accounts made up to 30 November 2004 | |
12 Jan 2005 | 395 | Particulars of mortgage/charge | |
14 Dec 2004 | 288a | New director appointed | |
14 Dec 2004 | 288a | New director appointed | |
19 Nov 2004 | 395 | Particulars of mortgage/charge | |
10 Nov 2004 | 363s | Return made up to 27/10/04; full list of members | |
19 Oct 2004 | 287 | Registered office changed on 19/10/04 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland DL14 6HX | |
19 Oct 2004 | 225 | Accounting reference date extended from 31/10/04 to 30/11/04 |