- Company Overview for FLEXICARE HOMESERVICES UK LIMITED (06431369)
- Filing history for FLEXICARE HOMESERVICES UK LIMITED (06431369)
- People for FLEXICARE HOMESERVICES UK LIMITED (06431369)
- More for FLEXICARE HOMESERVICES UK LIMITED (06431369)
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 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
16 Dec 2013 | AD01 | Registered office address changed from Unit 1 & 2 the Steadings Business Centre Maisemore Gloucester GL2 8EY England on 16 December 2013 | |
04 Jul 2013 | AP03 | Appointment of Mrs Holly Kathleen Dickinson as a secretary | |
04 Jul 2013 | AD01 | Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Court Maisemore Gloucester GL2 8EY England on 4 July 2013 | |
04 Jul 2013 | AP01 | Appointment of Ms Jeanette Phillips as a director | |
09 Jan 2013 | TM01 | Termination of appointment of John Chesterton as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
26 Jun 2012 | AD01 | Registered office address changed from Hertford House Southernhay Gardens Exeter Devon EX1 1NP on 26 June 2012 | |
26 Jun 2012 | TM02 | Termination of appointment of Everys Cosec Limited as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
07 Sep 2011 | TM01 | Termination of appointment of Charlotte Niedzwiecki as a director | |
23 Aug 2011 | AP01 | Appointment of Mr John Colin Chesterton as a director | |
01 Dec 2010 | CH01 | Director's details changed for Kevin Michael on 30 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Sarah Ziielinski on 30 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Jenna Denise Macey on 30 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Anna Macey Michael on 30 November 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
30 Nov 2010 | AP01 | Appointment of Mrs Charlotte Niedzwiecki as a director | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jul 2010 | AP04 | Appointment of Everys Cosec Limited as a secretary | |
19 Jul 2010 | AD01 | Registered office address changed from Unit 6 the Steadings Business Centre Maisemore Court Maisemore, Gloucester Gloucestershire GL2 8EY on 19 July 2010 | |
09 Feb 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders |