CAPSTONE FOSTER CARE (NORTH) LIMITED
Company number 05265423
- Company Overview for CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423)
- Filing history for CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423)
- People for CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423)
- Charges for CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423)
- More for CAPSTONE FOSTER CARE (NORTH) LIMITED (05265423)
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 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
16 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
15 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
03 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Nov 2013 | AP01 | Appointment of Mrs Alison Sargent as a director | |
26 Mar 2013 | CERTNM |
Company name changed premier foster care LIMITED\certificate issued on 26/03/13
|
|
26 Mar 2013 | CONNOT | Change of name notice | |
04 Mar 2013 | TM01 | Termination of appointment of James Mchugh as a director | |
11 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
21 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
21 Oct 2011 | CH01 | Director's details changed for James Andrew Mchugh on 21 October 2011 | |
06 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2011 | AP03 | Appointment of Richard Compton Burnett as a secretary | |
16 May 2011 | AP01 | Appointment of Mr Simon John Constantine as a director | |
16 May 2011 | AP01 | Appointment of Richard James Compton Burnett as a director | |
16 May 2011 | TM01 | Termination of appointment of John Powell as a director | |
16 May 2011 | TM01 | Termination of appointment of Elizabeth Palin as a director | |
16 May 2011 | TM01 | Termination of appointment of Jayne King as a director | |
16 May 2011 | TM02 | Termination of appointment of James Mchugh as a secretary |