- Company Overview for CONTINUED CARE FROM OAKVILLE LTD (05025851)
- Filing history for CONTINUED CARE FROM OAKVILLE LTD (05025851)
- People for CONTINUED CARE FROM OAKVILLE LTD (05025851)
- More for CONTINUED CARE FROM OAKVILLE LTD (05025851)
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) |
---|---|---|---|
08 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England on 1 April 2014 | |
31 Jan 2014 | AD01 | Registered office address changed from 19 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB on 31 January 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
16 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 Nov 2011 | CH01 | Director's details changed for John Reginald Mitchell on 22 October 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Christine Margaret Mitchell on 22 October 2011 | |
02 Nov 2011 | CH01 | Director's details changed for Mrs Samantha Harrison on 22 October 2011 | |
02 Nov 2011 | CH03 | Secretary's details changed for Christine Margaret Mitchell on 22 October 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
29 Jul 2010 | AD01 | Registered office address changed from 76 Duchy Road Harrogate North Yorkshire HG1 2HA on 29 July 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for John Reginald Mitchell on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Christine Margaret Mitchell on 11 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mrs Samantha Harrison on 11 November 2009 | |
16 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|