- Company Overview for REELCARE LIMITED (05707911)
- Filing history for REELCARE LIMITED (05707911)
- People for REELCARE LIMITED (05707911)
- Charges for REELCARE LIMITED (05707911)
- More for REELCARE LIMITED (05707911)
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) |
---|---|---|---|
10 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-10
|
|
10 Dec 2015 | MR01 | Registration of charge 057079110006, created on 8 December 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 May 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
10 Mar 2015 | AP01 | Appointment of Mr Terence Kevin Crabtree as a director on 1 December 2014 | |
30 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
27 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 May 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
06 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
28 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
22 Mar 2010 | CH04 | Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Elizabeth Bowness on 1 October 2009 | |
22 Mar 2010 | CH01 | Director's details changed for Malcolm John Bowness on 1 October 2009 | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |