- Company Overview for CENTRAL CARE SHEFFIELD LIMITED (06497988)
- Filing history for CENTRAL CARE SHEFFIELD LIMITED (06497988)
- People for CENTRAL CARE SHEFFIELD LIMITED (06497988)
- More for CENTRAL CARE SHEFFIELD LIMITED (06497988)
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) |
---|---|---|---|
11 Jun 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
17 Jul 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
18 May 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
03 Aug 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
09 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Dr Amer Afzal on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Dr. Robert Desmond Weir on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Dr Christopher James Walker on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Dr Afzal Shaikh on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Doctor Jonathan Neil Roddick on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Maria Grazyna Read on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Dr. Ndubisi Moses Okorie on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Dr Timothy Kevin Hooson on 7 March 2011 | |
09 Mar 2011 | CH03 | Secretary's details changed for Michelle Wilde on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Paul Wike on 7 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Oliver Ronald Whitfield Hart on 7 March 2011 | |
25 Aug 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
04 Jun 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Apr 2009 | 288b | Appointment terminate, director bryan leaker logged form | |
24 Mar 2009 | 363a | Return made up to 08/02/09; full list of members |