- Company Overview for WOLFETON MANOR HEALTHCARE LIMITED (05427035)
- Filing history for WOLFETON MANOR HEALTHCARE LIMITED (05427035)
- People for WOLFETON MANOR HEALTHCARE LIMITED (05427035)
- Charges for WOLFETON MANOR HEALTHCARE LIMITED (05427035)
- More for WOLFETON MANOR HEALTHCARE LIMITED (05427035)
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 Jul 2014 | TM01 | Termination of appointment of Robert Cousins as a director | |
11 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | TM02 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary | |
09 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 9 January 2014
|
|
09 Jan 2014 | SH03 | Purchase of own shares. | |
08 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
20 Feb 2013 | AP03 | Appointment of Victoria Ann Benson as a secretary | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
09 May 2012 | CH04 | Secretary's details changed for Lester Aldridge Company Secretarial Limited on 18 April 2012 | |
09 May 2012 | TM01 | Termination of appointment of Douglas Smith as a director | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
21 Apr 2011 | CH01 | Director's details changed for Mr Christopher Bialan on 19 April 2010 | |
20 Apr 2011 | CH01 | Director's details changed for Jada Lorraine Smith on 19 April 2010 | |
20 Apr 2011 | CH01 | Director's details changed for Douglas Vincent Smith on 19 April 2010 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Christopher Bialan on 19 April 2010 | |
20 Apr 2011 | CH01 | Director's details changed for Mr Robert Leslie Cousins on 19 April 2010 | |
29 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Douglas Vincent Smith on 18 April 2010 |