Advanced company searchLink opens in new window

LITTLE COURT CARE HOME LIMITED

Company number 05400050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
09 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10
18 Mar 2015 MG06 Particulars of a charge subject to which a property has been acquired/co extend / charge code 054000500004
26 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
26 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
16 Jul 2014 MR01 Registration of a charge
16 Jul 2014 MR01 Registration of a charge
16 Jul 2014 MR01 Registration of a charge
08 Jul 2014 MR01 Registration of charge 054000500001, created on 2 July 2014
08 Jul 2014 MR01 Registration of charge 054000500002, created on 2 July 2014
08 Jul 2014 MR01 Registration of charge 054000500003, created on 2 July 2014
20 May 2014 SH02 Sub-division of shares on 10 April 2014
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 10/04/2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2014
  • GBP 10
01 May 2014 AP01 Appointment of Peter Francis Gregory as a director
01 May 2014 AP01 Appointment of Gerald Arthur Gregory as a director
26 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
24 Mar 2014 CERTNM Company name changed neatbell LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Nov 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 22 November 2013
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders