OPTIMUM FS CARE DEVELOPMENTS LIMITED
Company number 05676512
- Company Overview for OPTIMUM FS CARE DEVELOPMENTS LIMITED (05676512)
- Filing history for OPTIMUM FS CARE DEVELOPMENTS LIMITED (05676512)
- People for OPTIMUM FS CARE DEVELOPMENTS LIMITED (05676512)
- Charges for OPTIMUM FS CARE DEVELOPMENTS LIMITED (05676512)
- More for OPTIMUM FS CARE DEVELOPMENTS LIMITED (05676512)
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) |
---|---|---|---|
21 Jun 2013 | MR04 | Satisfaction of charge 11 in full | |
21 Jun 2013 | MR04 | Satisfaction of charge 9 in full | |
21 Jun 2013 | MR04 | Satisfaction of charge 10 in full | |
27 Apr 2013 | MR01 | Registration of charge 056765120012 | |
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2013 | TM01 | Termination of appointment of John Michael Barrie Strowbridge as a director on 11 April 2013 | |
12 Apr 2013 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 11 April 2013 | |
12 Apr 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Matthew Frederick Proctor as a director on 11 April 2013 | |
12 Apr 2013 | TM01 | Termination of appointment of Ian Matthews as a director on 11 April 2013 | |
12 Apr 2013 | AD01 | Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 12 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Dr Peter Calveley as a director on 11 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Benjamin Robert Taberner as a director on 11 April 2013 | |
11 Apr 2013 | AP01 | Appointment of Dominic Jude Kay as a director on 11 April 2013 | |
11 Apr 2013 | AP03 | Appointment of Dominic Jude Kay as a secretary on 11 April 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
19 Jun 2012 | AP01 | Appointment of Matthew Frederick Proctor as a director on 16 May 2012 | |
13 Jun 2012 | AA | Full accounts made up to 31 March 2011 | |
16 Apr 2012 | TM01 | Termination of appointment of David Peter Burke as a director on 1 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 |