- Company Overview for COUNTRY COURT CARE LIMITED (06137404)
- Filing history for COUNTRY COURT CARE LIMITED (06137404)
- People for COUNTRY COURT CARE LIMITED (06137404)
- Charges for COUNTRY COURT CARE LIMITED (06137404)
- More for COUNTRY COURT CARE LIMITED (06137404)
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) |
---|---|---|---|
24 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
02 Dec 2014 | CH01 | Director's details changed | |
02 Dec 2014 | CH01 | Director's details changed for Mr Alykhan Kachra on 28 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Al-Karim Karim Kachra on 28 November 2014 | |
21 Mar 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
11 Mar 2014 | AP01 | Appointment of Mr Al-Karim Kachra as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Alykhan Kachra as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
27 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
27 Mar 2013 | AD01 | Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ United Kingdom on 27 March 2013 | |
27 Mar 2013 | AP03 | Appointment of Mr Al-Karim Kachra as a secretary | |
27 Mar 2013 | TM02 | Termination of appointment of Akbarali Bata as a secretary | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AD01 | Registered office address changed from C/O K&H Accountants Cromer House Caxton Way Stevenage Hertfordshire SG1 2DF United Kingdom on 15 November 2012 | |
23 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Abdulaziz Kachra on 9 December 2009 | |
23 Aug 2010 | AD01 | Registered office address changed from 85 Heyworth Road Rowley Fields Leicester LE3 2DB on 23 August 2010 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Apr 2009 | 363a | Return made up to 05/03/09; full list of members |