- Company Overview for WEST FARM CARE CENTRE LIMITED (05898447)
- Filing history for WEST FARM CARE CENTRE LIMITED (05898447)
- People for WEST FARM CARE CENTRE LIMITED (05898447)
- Charges for WEST FARM CARE CENTRE LIMITED (05898447)
- More for WEST FARM CARE CENTRE LIMITED (05898447)
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 Mar 2015 | MR01 | Registration of charge 058984470005, created on 13 March 2015 | |
24 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
16 Sep 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 December 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
07 Jun 2013 | AD01 | Registered office address changed from Suite 4 Spaceowrks Benton Park Road Newcastle upon Tyne Tyne and Wear NE7 7LX England on 7 June 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from the Chan Building Comet Row George Stephenson Industrial Estate Killingworth Tyne and Wear NE12 6DS England on 4 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
14 Jun 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
16 Feb 2011 | AP01 | Appointment of Mr Khushninder Singh Ghura as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Mark Mccafferty as a director | |
16 Feb 2011 | AP01 | Appointment of Mr Apinder Singh Ghura as a director | |
16 Feb 2011 | AD01 | Registered office address changed from Mount Farm, Eighton Banks Gateshead Tyne & Wear NE9 7YP on 16 February 2011 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
10 Jan 2011 | CH01 | Director's details changed for Mr Mark John Mccafferty on 1 October 2010 |