- Company Overview for NEWHAVEN COMMUNITY CARE LIMITED (06021105)
- Filing history for NEWHAVEN COMMUNITY CARE LIMITED (06021105)
- People for NEWHAVEN COMMUNITY CARE LIMITED (06021105)
- Charges for NEWHAVEN COMMUNITY CARE LIMITED (06021105)
- Insolvency for NEWHAVEN COMMUNITY CARE LIMITED (06021105)
- More for NEWHAVEN COMMUNITY CARE LIMITED (06021105)
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 |