- Company Overview for DEANSBROOKS CARE CENTRE LIMITED (06130811)
- Filing history for DEANSBROOKS CARE CENTRE LIMITED (06130811)
- People for DEANSBROOKS CARE CENTRE LIMITED (06130811)
- Charges for DEANSBROOKS CARE CENTRE LIMITED (06130811)
- More for DEANSBROOKS CARE CENTRE LIMITED (06130811)
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) |
---|---|---|---|
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Sina Darvish-Kojouri on 28 February 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 28/02/09; full list of members | |
24 Apr 2009 | 353 | Location of register of members | |
23 Apr 2009 | 288c | Secretary's change of particulars / hedieh riazi / 22/02/2008 | |
23 Apr 2009 | 288c | Director's change of particulars / sina darvish-kojouri / 20/08/2008 | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Apr 2008 | 363s | Return made up to 28/02/08; full list of members | |
15 Jan 2008 | 288a | New director appointed | |
15 Jan 2008 | 288a | New secretary appointed | |
15 Jan 2008 | 288b | Secretary resigned | |
15 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | 88(2)R | Ad 09/11/07--------- £ si 999@1=999 £ ic 1/1000 | |
19 Nov 2007 | CERTNM | Company name changed carberry properties LIMITED\certificate issued on 19/11/07 | |
13 Nov 2007 | 287 | Registered office changed on 13/11/07 from: room 5 7 leonard street london EC2A 4AQ |