LINCOLNSHIRE CARE ASSOCIATION LIMITED
Company number 06198729
- Company Overview for LINCOLNSHIRE CARE ASSOCIATION LIMITED (06198729)
- Filing history for LINCOLNSHIRE CARE ASSOCIATION LIMITED (06198729)
- People for LINCOLNSHIRE CARE ASSOCIATION LIMITED (06198729)
- More for LINCOLNSHIRE CARE ASSOCIATION LIMITED (06198729)
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) |
---|---|---|---|
05 Dec 2019 | CH01 | Director's details changed | |
04 Dec 2019 | AP01 | Appointment of Susannah Barker-Milan as a director on 17 September 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mrs Katrina Smith on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Chris Bainborough on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Ms Caroline Dunagan on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mrs Mandy Teresa Cheriton-Metcalfe on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr James Joseph Creegan on 3 December 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Melanie Ann Weatherley on 3 December 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Joseph Wey as a director on 17 September 2019 | |
16 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
18 Mar 2019 | TM01 | Termination of appointment of Nike Ajewole as a director on 24 August 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Sep 2018 | AD01 | Registered office address changed from C/O L.A.C.E. House 2 Olsen Rise Lincoln Lincolnshire LN2 4JZ to Greetwell Place 2 Lime Kiln Way Greetwell Road Lincoln Lincolnshire LN2 4US on 17 September 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Thomas Gerrard Carter as a director on 14 July 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of Duncan Guy Howells as a director on 27 June 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Nike Ajewole as a director on 5 July 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
31 Jan 2018 | TM01 | Termination of appointment of Kevin Andrew White as a director on 5 July 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mrs Katrina Smith as a director on 13 July 2016 | |
03 May 2017 | AP01 | Appointment of Mr Chris Bainborough as a director on 13 July 2016 | |
03 May 2017 | TM01 | Termination of appointment of Marlene Butler as a director on 1 July 2015 | |
03 May 2017 | TM01 | Termination of appointment of Richard James Atterby as a director on 13 July 2016 |