- Company Overview for IRC CARE SERVICES LIMITED (05122772)
- Filing history for IRC CARE SERVICES LIMITED (05122772)
- People for IRC CARE SERVICES LIMITED (05122772)
- Charges for IRC CARE SERVICES LIMITED (05122772)
- More for IRC CARE SERVICES LIMITED (05122772)
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 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
15 Jul 2015 | AD01 | Registered office address changed from The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX England to The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX on 15 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Bronzeoak House Stafford Road Caterham Surrey CR3 6JG to The Officers Mess Coldstream Road Caterham Barracks Caterham Surrey CR3 5QX on 15 July 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jun 2014 | MR01 | Registration of charge 051227720003 | |
20 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | TM02 | Termination of appointment of Benon Banya as a secretary | |
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AD01 | Registered office address changed from 246 Godstone Road Whyteleafe Surrey CR3 0EF England on 11 September 2013 | |
17 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 65 Torwood Lane Whyteleafe Surrey CR3 0HD on 17 July 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
28 Sep 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
27 Sep 2010 | CH01 | Director's details changed for Beatrice Hamujuni Smith on 1 October 2009 | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | 363a | Return made up to 07/05/09; full list of members |