- Company Overview for GUILDCARE (CAMPDEN) LIMITED (05068857)
- Filing history for GUILDCARE (CAMPDEN) LIMITED (05068857)
- People for GUILDCARE (CAMPDEN) LIMITED (05068857)
- Charges for GUILDCARE (CAMPDEN) LIMITED (05068857)
- More for GUILDCARE (CAMPDEN) LIMITED (05068857)
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) |
---|---|---|---|
02 Feb 2010 | TM01 | Termination of appointment of Derek Cormack as a director | |
27 Jan 2010 | CH01 | Director's details changed for Mr Ian James White on 30 December 2009 | |
26 Jan 2010 | TM01 | Termination of appointment of Ian White as a director | |
21 Jan 2010 | CH01 | Director's details changed for Mr Derek George Cormack on 21 January 2010 | |
19 Jan 2010 | CH03 | Secretary's details changed for Mr Nigel Bennett Schofield on 19 January 2010 | |
13 Jan 2010 | AP01 | Appointment of a director | |
13 Jan 2010 | AP03 | Appointment of a secretary | |
13 Jan 2010 | AP01 | Appointment of Mr Nigel Bennett Schofield as a director | |
23 Mar 2009 | 363a | Return made up to 10/03/09; full list of members | |
18 Mar 2009 | AA | Full accounts made up to 31 March 2008 | |
22 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 May 2008 | 363a | Return made up to 10/03/08; full list of members | |
14 May 2008 | 288a | Director appointed mr ian james white | |
25 Jan 2008 | 288a | New secretary appointed | |
25 Jan 2008 | 287 | Registered office changed on 25/01/08 from: harrow house lower high street chipping campden gloucestershire GL55 6DY | |
25 Jan 2008 | 288a | New director appointed | |
25 Jan 2008 | 288a | New director appointed | |
31 Dec 2007 | 288b | Director resigned | |
31 Dec 2007 | 288b | Secretary resigned | |
31 Dec 2007 | 288b | Director resigned | |
19 Dec 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
19 Dec 2007 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2007 | 395 | Particulars of mortgage/charge |