- Company Overview for LITTLE COURT CARE HOME LIMITED (05400050)
- Filing history for LITTLE COURT CARE HOME LIMITED (05400050)
- People for LITTLE COURT CARE HOME LIMITED (05400050)
- Charges for LITTLE COURT CARE HOME LIMITED (05400050)
- More for LITTLE COURT CARE HOME LIMITED (05400050)
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
|
|
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
|
|
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
|
|
20 May 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
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
|
|
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 |