- Company Overview for SENTIMENTAL CARE ASHER LIMITED (05614938)
- Filing history for SENTIMENTAL CARE ASHER LIMITED (05614938)
- People for SENTIMENTAL CARE ASHER LIMITED (05614938)
- Charges for SENTIMENTAL CARE ASHER LIMITED (05614938)
- Insolvency for SENTIMENTAL CARE ASHER LIMITED (05614938)
- More for SENTIMENTAL CARE ASHER LIMITED (05614938)
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) |
---|---|---|---|
07 Nov 2012 | AD02 | Register inspection address has been changed from C/O Aukett & Co 5 Gildredge Road Eastbourne East Sussex BN21 4RB England | |
26 Oct 2012 | CH03 | Secretary's details changed for Mr David Roger Aukett on 1 October 2012 | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from C/O Aukett & Co, Gildredge House 5 Gildredge Road Eastbourne East Sussex BN21 4RB on 4 September 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Feb 2010 | AP01 | Appointment of Mr David Roger Aukett as a director | |
21 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
18 Dec 2009 | AD02 | Register inspection address has been changed | |
04 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2008 | 288b | Appointment terminated director david aukett | |
06 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
23 Oct 2008 | 288a | Director appointed mr david roger aukett | |
14 Oct 2008 | 288b | Appointment terminated director david aukett | |
07 Nov 2007 | 363a | Return made up to 06/11/07; full list of members | |
20 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Feb 2007 | 288a | New director appointed | |
20 Nov 2006 | 363a | Return made up to 07/11/06; full list of members | |
01 Nov 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
14 Mar 2006 | 395 | Particulars of mortgage/charge | |
07 Nov 2005 | NEWINC | Incorporation |