- Company Overview for ST. JAMES'S LODGE HEALTHCARE LTD (06518421)
- Filing history for ST. JAMES'S LODGE HEALTHCARE LTD (06518421)
- People for ST. JAMES'S LODGE HEALTHCARE LTD (06518421)
- Charges for ST. JAMES'S LODGE HEALTHCARE LTD (06518421)
- More for ST. JAMES'S LODGE HEALTHCARE LTD (06518421)
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) |
---|---|---|---|
17 Oct 2016 | CH03 | Secretary's details changed for Ann Sutherland on 17 October 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Nicole Karen Sutherland on 17 October 2016 | |
09 Oct 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
11 May 2016 | AP03 | Appointment of Ann Sutherland as a secretary on 10 May 2016 | |
11 May 2016 | AP01 | Appointment of Mrs Nicole Karen Sutherland as a director on 10 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of James Robert Sutherland as a secretary on 10 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
16 Jul 2015 | CH03 | Secretary's details changed for Mr James Robert Sutherland on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Sydney Robert Sutherland on 16 July 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr James Robert Sutherland on 16 July 2015 | |
07 Jul 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
20 Mar 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 November 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Apr 2013 | AA01 | Current accounting period extended from 30 April 2013 to 31 May 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Jan 2013 | AD01 | Registered office address changed from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 31 January 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from North Quay House North Quay Sutton Harbour Plymouth Devon PL4 0RA on 29 January 2013 | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
14 Mar 2012 | CH01 | Director's details changed for Mr Sydney Robert Sutherland on 28 February 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders |