- Company Overview for KNOWLE CARE HOME LIMITED (05219396)
- Filing history for KNOWLE CARE HOME LIMITED (05219396)
- People for KNOWLE CARE HOME LIMITED (05219396)
- Charges for KNOWLE CARE HOME LIMITED (05219396)
- More for KNOWLE CARE HOME LIMITED (05219396)
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) |
---|---|---|---|
18 Jan 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Jan 2016 | MR04 | Satisfaction of charge 1 in part | |
14 Jan 2016 | MR01 | Registration of charge 052193960003, created on 13 January 2016 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Phillip John Rogerson on 9 December 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
27 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
15 Oct 2009 | AR01 | Annual return made up to 1 September 2009 with full list of shareholders | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 May 2009 | 288a | Director appointed phillip john rogerson | |
11 May 2009 | 288a | Director and secretary appointed kim lara rogerson | |
29 Apr 2009 | 288b | Appointment terminated director and secretary dulcie atkins | |
29 Apr 2009 | 288b | Appointment terminated director keith atkins | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 4 nile close nelson court business centre ashton on ribble, preston lancashire PR2 2XU | |
24 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |