MANCHESTER & STOCKPORT SENIOR CARE SERVICES LIMITED
Company number 05275229
- Company Overview for MANCHESTER & STOCKPORT SENIOR CARE SERVICES LIMITED (05275229)
- Filing history for MANCHESTER & STOCKPORT SENIOR CARE SERVICES LIMITED (05275229)
- People for MANCHESTER & STOCKPORT SENIOR CARE SERVICES LIMITED (05275229)
- Charges for MANCHESTER & STOCKPORT SENIOR CARE SERVICES LIMITED (05275229)
- More for MANCHESTER & STOCKPORT SENIOR CARE SERVICES LIMITED (05275229)
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) |
---|---|---|---|
28 Nov 2018 | CH01 | Director's details changed for David Jonathan Moore on 28 November 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
28 Aug 2018 | MR04 | Satisfaction of charge 052752290002 in full | |
28 Aug 2018 | MR04 | Satisfaction of charge 052752290001 in full | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2017 | PSC04 | Change of details for Mrs Joanna Mary Moore as a person with significant control on 1 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr David Jonathan Moore as a person with significant control on 1 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Randolph House 37 41 Longshut Lane West Stockport Cheshire SK2 6RX to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 19 January 2016 | |
25 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
30 Apr 2014 | AP01 | Appointment of Mrs Joanna Mary Moore as a director | |
11 Dec 2013 | MR01 | Registration of charge 052752290002 | |
27 Nov 2013 | AD01 | Registered office address changed from 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Gtr Manchester SK3 0XA on 27 November 2013 | |
26 Nov 2013 | AR01 | Annual return made up to 1 November 2013 with full list of shareholders | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | MR01 | Registration of charge 052752290001 | |
05 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |