SOUTHLANDS COURT CARE HOMES LIMITED
Company number 06449264
- Company Overview for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- Filing history for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- People for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- Charges for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
- More for SOUTHLANDS COURT CARE HOMES LIMITED (06449264)
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) |
---|---|---|---|
16 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
29 Jul 2011 | AP01 | Appointment of Mr Rahul Rajendra Chhapwale as a director | |
29 Jul 2011 | AP01 | Appointment of Mrs Deepanjali Chhapwale as a director | |
18 Jul 2011 | AP03 | Appointment of Rahul Chhapwale as a secretary | |
18 Jul 2011 | AD01 | Registered office address changed from 60/60 Old London Road Kingston upon Thamrs Surrey KT2 6QZ on 18 July 2011 | |
18 Jul 2011 | TM02 | Termination of appointment of Christopher Westbury as a secretary | |
18 Jul 2011 | TM01 | Termination of appointment of David Pollard as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Christopher Westbury as a director | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Apr 2010 | AP03 | Appointment of Christopher Westbury as a secretary | |
14 Apr 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for David Pollard on 10 December 2009 | |
14 Apr 2010 | CH01 | Director's details changed for Christopher Westbury on 10 December 2009 | |
12 Apr 2010 | TM01 | Termination of appointment of Peter James as a director | |
12 Apr 2010 | TM02 | Termination of appointment of Peter James as a secretary | |
23 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 January 2010 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2009 | 363a | Return made up to 10/12/08; full list of members |