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) |
---|---|---|---|
16 May 2011 | AD01 | Registered office address changed from the Old Toll House 15 Huddersfield Road Denshaw Saddleworth OL3 5SB on 16 May 2011 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Jan 2009 | 363a | Return made up to 20/10/08; full list of members | |
31 Dec 2008 | 288c | Director's change of particulars / john powell / 21/10/2008 | |
29 Oct 2008 | 288b | Appointment terminated director timothy walker | |
22 Oct 2008 | 363a | Return made up to 20/10/07; full list of members | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from abacus house 183 london road south poynton stockport cheshire SK12 1LQ | |
14 Oct 2008 | 288c | Director's change of particulars / timothy walker / 23/07/2006 | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Mar 2007 | 363s | Return made up to 20/10/06; full list of members | |
14 Aug 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
16 Jan 2006 | 363s | Return made up to 20/10/05; full list of members |