- Company Overview for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- Filing history for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- People for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- Charges for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- Insolvency for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
- More for GROSVENOR CARE (CHESHIRE) LIMITED (05832158)
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) |
---|---|---|---|
04 Jun 2010 | CH01 | Director's details changed for Edward Kasprowicz on 30 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mr. David Howard Malyon on 30 May 2010 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
22 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 52 queen anne street london W1G 9LA | |
15 Jul 2008 | 363s | Return made up to 30/05/08; change of members | |
03 Apr 2008 | 288a | Director appointed edward kasprowicz | |
31 Mar 2008 | 288a | Director and secretary appointed david malyon | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from aldbury house 157 chalkwell avenue westcliff on sea essex SS0 8HN | |
27 Mar 2008 | 288b | Appointment terminated director and secretary brian owen | |
27 Mar 2008 | 288b | Appointment terminated director lorna owen | |
27 Mar 2008 | 288a | Director appointed basil hollington | |
03 Feb 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
03 Feb 2008 | 225 | Accounting reference date shortened from 30/06/07 to 31/03/07 | |
28 Jun 2007 | 288c | Director's particulars changed | |
28 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
28 Jun 2007 | 363a | Return made up to 30/05/07; full list of members | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: hill house loamy hill road tolleshunt major maldon essex CM9 8LS | |
12 May 2007 | 395 | Particulars of mortgage/charge | |
13 Jul 2006 | 288a | New director appointed | |
13 Jul 2006 | 288a | New secretary appointed | |
13 Jul 2006 | 288b | Secretary resigned | |
12 Jul 2006 | 287 | Registered office changed on 12/07/06 from: 1ST floor cobat house 1446 - 1448 london road leigh on sea essex SS9 2UW. | |
15 Jun 2006 | 225 | Accounting reference date extended from 31/05/07 to 30/06/07 |