- Company Overview for DOUGLAS COURT CARE HOME LIMITED (06003961)
- Filing history for DOUGLAS COURT CARE HOME LIMITED (06003961)
- People for DOUGLAS COURT CARE HOME LIMITED (06003961)
- Charges for DOUGLAS COURT CARE HOME LIMITED (06003961)
- More for DOUGLAS COURT CARE HOME LIMITED (06003961)
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) |
---|---|---|---|
30 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mrs Karen Joy Lock on 13 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr David Nigel Lock on 13 July 2010 | |
23 Jul 2010 | CH01 | Director's details changed for Mr Michael Anthony Bonas on 13 July 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
19 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
13 Aug 2009 | 288b | Appointment terminated director emma charman conniff | |
29 May 2009 | 288a | Director appointed michael anthony bonas | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from mitre house school road bulkington bedworth warwickshire CV12 9JB | |
27 Nov 2008 | 363a | Return made up to 20/11/08; full list of members | |
14 Oct 2008 | AAMD | Amended accounts made up to 29 February 2008 | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
17 Jan 2008 | 225 | Accounting reference date extended from 31/01/08 to 29/02/08 | |
30 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
30 Nov 2007 | 353 | Location of register of members | |
07 Nov 2007 | 287 | Registered office changed on 07/11/07 from: gethin house 36 bond street nuneaton warwickshire CV11 4DA | |
06 Feb 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New secretary appointed | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 288a | New director appointed | |
24 Jan 2007 | 287 | Registered office changed on 24/01/07 from: 2 chapel court, holly walk leamington spa warwickshire CV32 4YS | |
24 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/01/08 | |
21 Nov 2006 | 288b | Director resigned | |
21 Nov 2006 | 288b | Secretary resigned | |
20 Nov 2006 | NEWINC | Incorporation |