- Company Overview for OPTIONS FOR CARE LIMITED (05244159)
- Filing history for OPTIONS FOR CARE LIMITED (05244159)
- People for OPTIONS FOR CARE LIMITED (05244159)
- Charges for OPTIONS FOR CARE LIMITED (05244159)
- More for OPTIONS FOR CARE LIMITED (05244159)
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) |
---|---|---|---|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | TM01 | Termination of appointment of Munawar Sandhu as a director | |
13 Sep 2013 | MR04 | Satisfaction of charge 5 in full | |
13 Sep 2013 | MR04 | Satisfaction of charge 6 in full | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
16 Oct 2012 | AD01 | Registered office address changed from 70-72 Handsworth Wood Road Handsworth Wood Birmingham West Midlands B20 2DT United Kingdom on 16 October 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 550 Bristol Road Selly Oak Birmingham West Midlands B29 6BD on 16 October 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Munawar Sandhu on 1 July 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Doctor Shahid Hussain Khan Sandhu on 1 July 2010 | |
07 Oct 2010 | CH03 | Secretary's details changed for Doctor Shahid Hussain Khan Sandhu on 1 July 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
16 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Jul 2009 | 288a | Director appointed munawar sandhu | |
04 Jul 2009 | 288a | Director and secretary appointed dr shahid sandhu | |
02 Jul 2009 | 287 | Registered office changed on 02/07/2009 from turnpike gate house alcester heath alcester warwickshire B49 5JG | |
02 Jul 2009 | 288b | Appointment terminated director trevor price |