- Company Overview for QUALITY RELIABLE CARE LIMITED (06473365)
- Filing history for QUALITY RELIABLE CARE LIMITED (06473365)
- People for QUALITY RELIABLE CARE LIMITED (06473365)
- Charges for QUALITY RELIABLE CARE LIMITED (06473365)
- More for QUALITY RELIABLE CARE LIMITED (06473365)
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) |
---|---|---|---|
26 Jul 2016 | CH01 | Director's details changed for Mrs Sharon Bates on 25 July 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Ian Roger Bates on 25 July 2016 | |
05 May 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 064733650002, created on 11 June 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
15 Nov 2010 | CERTNM |
Company name changed quality respite care LIMITED\certificate issued on 15/11/10
|
|
15 Nov 2010 | CONNOT | Change of name notice | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
27 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 May 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
31 Jan 2009 | 288b | Appointment terminated director simon satchell | |
31 Jan 2009 | 288b | Appointment terminated director jason satchell | |
27 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from sussex house, farningham road crowborough east sussex TN6 2JP |