CASTLEOAK CARE DEVELOPMENTS LIMITED
Company number 05985904
- Company Overview for CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)
- Filing history for CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)
- People for CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)
- Charges for CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)
- Insolvency for CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)
- More for CASTLEOAK CARE DEVELOPMENTS LIMITED (05985904)
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) |
---|---|---|---|
24 Aug 2015 | TM01 | Termination of appointment of Stephen John Bucknell as a director on 31 July 2015 | |
06 Jul 2015 | AP01 | Appointment of Mr Craig Lochhead Currie as a director on 31 March 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Stephen John Bucknell as a director on 1 November 2006 | |
26 Jan 2015 | CH01 | Director's details changed for Steven John Bucknell on 23 January 2015 | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
30 Aug 2013 | TM01 | Termination of appointment of Karen Rosser as a director | |
19 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
17 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Jun 2011 | AP01 | Appointment of Mrs Karen Catherine Rosser as a director | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
23 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
04 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Apr 2010 | AP01 | Appointment of Mr Dafydd Rhys John as a director | |
06 Apr 2010 | AP01 | Appointment of Mr Simon David John Greenstreet as a director | |
06 Apr 2010 | TM01 | Termination of appointment of Calvin Coakley as a director | |
18 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Steven John Bucknell on 1 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Calvin Lloyd Coakley on 1 November 2009 |