- Company Overview for CARE 4 AGENCY LIMITED (06352357)
- Filing history for CARE 4 AGENCY LIMITED (06352357)
- People for CARE 4 AGENCY LIMITED (06352357)
- Charges for CARE 4 AGENCY LIMITED (06352357)
- More for CARE 4 AGENCY LIMITED (06352357)
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) |
---|---|---|---|
25 May 2010 | AP01 | Appointment of Stephen Martin Booty as a director | |
20 May 2010 | RESOLUTIONS |
Resolutions
|
|
18 May 2010 | AD01 | Registered office address changed from 90 Windermere Road Coulsdon Surrey CR5 2JB on 18 May 2010 | |
18 May 2010 | TM02 | Termination of appointment of Paul Purchase as a secretary | |
18 May 2010 | TM01 | Termination of appointment of Stephen Hayward as a director | |
18 May 2010 | TM01 | Termination of appointment of Paul Purchase as a director | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
04 Jun 2009 | 288a | Secretary appointed paul purchase | |
04 Jun 2009 | 288b | Appointment terminated secretary jessica hancock | |
04 Jun 2009 | 288a | Director appointed paul purchase | |
26 Nov 2008 | 288a | Secretary appointed jessica anne hancock | |
26 Nov 2008 | 288b | Appointment terminated secretary sarah harper booth | |
13 Oct 2008 | AA | Accounts for a dormant company made up to 31 August 2008 | |
10 Oct 2008 | 363a | Return made up to 24/08/08; full list of members | |
20 Aug 2008 | 288b | Appointment terminated secretary susan mcilwain | |
20 Aug 2008 | 288a | Secretary appointed sarah harper booth | |
24 Aug 2007 | NEWINC | Incorporation |