Advanced company searchLink opens in new window

NEWHAVEN COMMUNITY CARE LIMITED

Company number 06021105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2013 AA Total exemption small company accounts made up to 28 February 2012
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
23 May 2012 AA Total exemption small company accounts made up to 28 February 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 TM01 Termination of appointment of Sarah Money as a director
11 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
11 May 2011 AD03 Register(s) moved to registered inspection location
11 May 2011 AD02 Register inspection address has been changed
21 Jan 2011 TM01 Termination of appointment of Sarah Money as a director
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Oct 2010 AP01 Appointment of Sarah Jane Money as a director
20 Oct 2010 AP01 Appointment of Sarah Jane Money as a director
13 Sep 2010 TM01 Termination of appointment of John Foster as a director
25 May 2010 TM01 Termination of appointment of John Foster as a director
25 May 2010 AP01 Appointment of Alexander Anthony Ferro Cole as a director
08 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
17 Mar 2010 AA Total exemption small company accounts made up to 28 February 2009
08 Mar 2010 AD01 Registered office address changed from Suite 9 Trinity House Trinity Street Colchester Essex CO1 1JN on 8 March 2010
18 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for John David Foster on 6 December 2009
18 Jan 2010 CH03 Secretary's details changed for Mr Richard Charles Alexander Francis on 6 December 2009