- Company Overview for MARTLETS CARE LIMITED (06250709)
- Filing history for MARTLETS CARE LIMITED (06250709)
- People for MARTLETS CARE LIMITED (06250709)
- More for MARTLETS CARE LIMITED (06250709)
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) |
---|---|---|---|
29 Aug 2019 | TM01 | Termination of appointment of Duncan Stewart as a director on 16 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Harry Richard Knight as a director on 16 August 2019 | |
26 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Martlets Hospice Wayfield Avenue Hove BN3 7LW on 29 March 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Barry Anthony Hancock as a director on 22 March 2019 | |
10 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Oct 2018 | AP01 | Appointment of Mrs Karen Elizabeth Blatchford as a director on 25 July 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Christine Ann D'cruz as a director on 25 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
22 Aug 2017 | AA | Audited abridged accounts made up to 31 March 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Dr Duncan Stewart on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Harry Richard Knight on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Mr Barry Anthony Hancock on 28 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Ms Christine Ann D'cruz on 28 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from The Martlets Hospice Wayfield Avenue Hove BN3 7LW to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 7 June 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Mr Harry Richard Knight as a director on 18 January 2017 | |
19 Jan 2017 | AP01 | Appointment of Mr Barry Anthony Hancock as a director on 18 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Andrew Gillies as a director on 18 January 2017 | |
05 Dec 2016 | TM01 | Termination of appointment of Michael Ronald Edwards as a director on 14 September 2016 | |
02 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Andrew Gillies as a director on 1 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mrs Christine Ann D'cruz as a director on 1 July 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of David Mathison Waters as a director on 1 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|