INFRACARE SOUTH EAST LONDON LIMITED
Company number 05049706
- Company Overview for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- Filing history for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- People for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- Charges for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
- More for INFRACARE SOUTH EAST LONDON LIMITED (05049706)
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) |
---|---|---|---|
14 Oct 2010 | TM01 | Termination of appointment of Emma Pearson as a director | |
01 Jul 2010 | TM01 | Termination of appointment of Rodney Morton as a director | |
28 Jun 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
21 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Adam Ioen Wickings on 22 October 2009 | |
19 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
23 Oct 2009 | TM01 | Termination of appointment of Simon Robbins as a director | |
21 Oct 2009 | CH01 | Director's details changed for Mr Adam Ioen Wickings on 1 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Simon Anthony Robbins on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Giles James Frost on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Rodney Robert Morton on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Richard Tom Cresswell on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Allan Cameron Cook on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr Richard Edward Lubbock Warner on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mrs Emma Louise Pearson on 1 October 2009 | |
20 Oct 2009 | CH01 | Director's details changed for Mr David Allen on 1 October 2009 | |
20 Oct 2009 | CH03 | Secretary's details changed for Mr Roger Andrew Davies on 1 October 2009 | |
02 Oct 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
10 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
24 Oct 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
10 Sep 2008 | 288a | Director appointed mr richard edward lubbock warner | |
04 Aug 2008 | 288a | Director appointed mr giles james frost | |
04 Aug 2008 | 288a | Director appointed mr adam ioen wickings | |
08 Jul 2008 | 288b | Appointment terminated director giles frost | |
25 Mar 2008 | 288a | Director appointed mr david allen |