- Company Overview for ELDERWOOD CARE LIMITED (05251797)
- Filing history for ELDERWOOD CARE LIMITED (05251797)
- People for ELDERWOOD CARE LIMITED (05251797)
- Charges for ELDERWOOD CARE LIMITED (05251797)
- More for ELDERWOOD CARE LIMITED (05251797)
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) |
---|---|---|---|
27 Oct 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Jan 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
19 Oct 2006 | 363a | Return made up to 06/10/06; full list of members | |
24 Jan 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
21 Oct 2005 | 363a | Return made up to 06/10/05; full list of members | |
11 Oct 2005 | 288c | Director's particulars changed | |
11 Oct 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
11 Oct 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Apr 2005 | 225 | Accounting reference date shortened from 31/10/05 to 31/07/05 | |
03 Feb 2005 | 287 | Registered office changed on 03/02/05 from: newland house 50 newland witney oxfordshire OX28 3JG | |
31 Jan 2005 | CERTNM | Company name changed hs 349 LIMITED\certificate issued on 31/01/05 | |
27 Jan 2005 | 395 | Particulars of mortgage/charge | |
24 Jan 2005 | 88(2)R | Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100 | |
24 Jan 2005 | 287 | Registered office changed on 24/01/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH | |
24 Jan 2005 | 288b | Director resigned | |
24 Jan 2005 | 288b | Secretary resigned;director resigned | |
24 Jan 2005 | 288a | New secretary appointed;new director appointed | |
24 Jan 2005 | 288a | New director appointed | |
06 Oct 2004 | NEWINC | Incorporation |