- Company Overview for ADELAIDE CARE LIMITED (05261452)
- Filing history for ADELAIDE CARE LIMITED (05261452)
- People for ADELAIDE CARE LIMITED (05261452)
- Charges for ADELAIDE CARE LIMITED (05261452)
- More for ADELAIDE CARE LIMITED (05261452)
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 Dec 2015 | AD01 | Registered office address changed from 75 Westow Hill Crystal Palace London SE19 1TX to C/O C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 2 December 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2015 | MR01 | Registration of charge 052614520001, created on 3 September 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Dec 2013 | AP01 | Appointment of Mrs Maria Jude as a director | |
30 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | CH01 | Director's details changed for Donald David on 16 October 2012 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Donald David on 14 September 2012 | |
13 Sep 2012 | AP01 |
Appointment of Donald David as a director on 3 September 2012
|
|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
08 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
08 Nov 2010 | CH03 | Secretary's details changed for Maria Jude on 14 October 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Frederick Donovan Jude on 14 October 2010 | |
19 Oct 2010 | TM01 | Termination of appointment of Paula David as a director | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Frederick Donovan Jude on 14 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for Paula David on 14 October 2009 | |
05 Jan 2010 | CH03 | Secretary's details changed for Maria Jude on 14 October 2009 |