- Company Overview for CARE VISIONS RESOURCING LIMITED (06575799)
- Filing history for CARE VISIONS RESOURCING LIMITED (06575799)
- People for CARE VISIONS RESOURCING LIMITED (06575799)
- Charges for CARE VISIONS RESOURCING LIMITED (06575799)
- More for CARE VISIONS RESOURCING LIMITED (06575799)
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) |
---|---|---|---|
04 Apr 2012 | AP01 | Appointment of Ms Lesley Fiona Watt as a director | |
30 Mar 2012 | CH01 | Director's details changed for Mr Michael John Reid on 30 March 2012 | |
30 Mar 2012 | AP03 | Appointment of Ms Sarah Sharon Mooney as a secretary | |
30 Mar 2012 | TM02 | Termination of appointment of Robert Wishart as a secretary | |
01 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 31 October 2011
|
|
24 Nov 2011 | MEM/ARTS | Memorandum and Articles of Association | |
16 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2011 | TM02 | Termination of appointment of Alan Laird as a secretary | |
01 Aug 2011 | AA | Accounts for a small company made up to 29 October 2010 | |
06 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
17 Jan 2011 | AD01 | Registered office address changed from 4 Broadgate Liverpool Street London EC2M 2QY United Kingdom on 17 January 2011 | |
31 Aug 2010 | CERTNM |
Company name changed tempus resourcing LTD\certificate issued on 31/08/10
|
|
31 Aug 2010 | CONNOT | Change of name notice | |
27 Apr 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 29 October 2009 | |
14 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 23 October 2009 | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from 1 northumberland avenue london WC2N 5BW united kingdom | |
12 Jun 2009 | 363a | Return made up to 24/04/09; full list of members | |
12 Jun 2009 | 288c | Secretary's change of particulars / robert wishart / 01/03/2009 | |
12 Jun 2009 | 288b | Appointment terminated secretary niall fogarty | |
16 May 2009 | 288a | Secretary appointed alan charles colin laird | |
04 Jun 2008 | 88(2) | Ad 24/04/08\gbp si 10000@1=10000\gbp ic 100/10100\ | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 1 stratford studios stratford road kensington london W8 6RG united kingdom | |
20 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 288a | Secretary appointed niall fogarty |