- Company Overview for KB PREMIER CARE LIMITED (06400609)
- Filing history for KB PREMIER CARE LIMITED (06400609)
- People for KB PREMIER CARE LIMITED (06400609)
- Charges for KB PREMIER CARE LIMITED (06400609)
- More for KB PREMIER CARE LIMITED (06400609)
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) |
---|---|---|---|
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
25 May 2010 | AP01 | Appointment of Mr Arinesalingam Gnanakumar as a director | |
25 May 2010 | AP01 | Appointment of Mrs Sribavani Gnanakumar as a director | |
12 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 May 2010 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 12 May 2010 | |
12 May 2010 | AP03 | Appointment of Arinesalingam Gnanakumar as a secretary | |
12 May 2010 | TM02 | Termination of appointment of Kulvinder Bains as a secretary | |
12 May 2010 | TM01 | Termination of appointment of Kulvinder Bains as a director | |
12 May 2010 | TM01 | Termination of appointment of Balbir Bains as a director | |
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
11 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Apr 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
19 Apr 2010 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG on 19 April 2010 | |
14 Apr 2010 | MISC | Section 519 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Oct 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
12 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
27 Oct 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
22 Oct 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from the finches, southam road radford semele leamington spa CV31 1TZ | |
08 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |