TUNBRIDGE WELLS CARE CENTRE LIMITED
Company number 06300724
- Company Overview for TUNBRIDGE WELLS CARE CENTRE LIMITED (06300724)
- Filing history for TUNBRIDGE WELLS CARE CENTRE LIMITED (06300724)
- People for TUNBRIDGE WELLS CARE CENTRE LIMITED (06300724)
- Charges for TUNBRIDGE WELLS CARE CENTRE LIMITED (06300724)
- More for TUNBRIDGE WELLS CARE CENTRE LIMITED (06300724)
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) |
---|---|---|---|
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
30 Jul 2010 | CH04 | Secretary's details changed for Lester Aldridge Company Secretarial Limited on 3 July 2010 | |
29 Mar 2010 | CERTNM |
Company name changed pentlow training company LIMITED\certificate issued on 29/03/10
|
|
29 Mar 2010 | CONNOT | Change of name notice | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
12 Aug 2009 | 363a | Return made up to 03/07/09; full list of members | |
03 Jun 2009 | AA | Accounts for a dormant company made up to 31 May 2008 | |
30 Mar 2009 | 225 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 | |
29 Oct 2008 | 288b | Appointment terminated director christopher bialan | |
15 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
05 Oct 2007 | 288a | New director appointed | |
01 Oct 2007 | 288a | New director appointed | |
01 Oct 2007 | 288a | New director appointed | |
30 Sep 2007 | MEM/ARTS | Memorandum and Articles of Association | |
27 Sep 2007 | 288b | Director resigned | |
17 Sep 2007 | CERTNM | Company name changed sumpf 249 LIMITED\certificate issued on 17/09/07 | |
03 Jul 2007 | NEWINC | Incorporation |