- Company Overview for ENHANCED FOSTER CARE LIMITED (06192133)
- Filing history for ENHANCED FOSTER CARE LIMITED (06192133)
- People for ENHANCED FOSTER CARE LIMITED (06192133)
- Charges for ENHANCED FOSTER CARE LIMITED (06192133)
- More for ENHANCED FOSTER CARE LIMITED (06192133)
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) |
---|---|---|---|
27 Nov 2020 | AP03 | Appointment of Mr Chris Duffy as a secretary on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Ryan David Edwards as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Stephen James Christie as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Richard John Cooke as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director on 24 November 2020 | |
27 Nov 2020 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 24 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Joanne Sams as a director on 24 November 2020 | |
26 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
30 Mar 2017 | CH01 | Director's details changed for Ms Joanne Sams on 28 March 2017 | |
29 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
04 Dec 2015 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 3LY to 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF on 4 December 2015 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 May 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders |