- Company Overview for BESPOKE CARE SOLUTIONS LIMITED (06027452)
- Filing history for BESPOKE CARE SOLUTIONS LIMITED (06027452)
- People for BESPOKE CARE SOLUTIONS LIMITED (06027452)
- Charges for BESPOKE CARE SOLUTIONS LIMITED (06027452)
- More for BESPOKE CARE SOLUTIONS LIMITED (06027452)
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) |
---|---|---|---|
08 Nov 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 8 November 2012 | |
08 Nov 2012 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
08 Nov 2012 | AP01 | Appointment of Wayne Felton as a director | |
08 Nov 2012 | TM01 | Termination of appointment of David Jackson as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
08 Nov 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
08 Nov 2012 | TM02 | Termination of appointment of David Jackson as a secretary | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | AA01 | Previous accounting period shortened from 27 May 2011 to 31 March 2011 | |
14 Apr 2011 | AD01 | Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Andy Dun as a director | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 27 May 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
26 Jul 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 27 May 2010 | |
01 Jul 2010 | AP03 | Appointment of Mr David Jackson as a secretary | |
30 Jun 2010 | AD01 | Registered office address changed from Victoria Chambers Fir Vale Road Bournemouth Dorset BH1 2JN on 30 June 2010 | |
30 Jun 2010 | AP01 | Appointment of Mr David Jackson as a director | |
30 Jun 2010 | AP01 | Appointment of Mr Stephen Martin Booty as a director | |
30 Jun 2010 | AP01 | Appointment of Mrs Susan Annette Gray as a director | |
30 Jun 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
30 Jun 2010 | TM01 | Termination of appointment of Pervez Nawaz as a director |