AGRADE COMMUNITY CARE SERVICES LIMITED
Company number 06634006
- Company Overview for AGRADE COMMUNITY CARE SERVICES LIMITED (06634006)
- Filing history for AGRADE COMMUNITY CARE SERVICES LIMITED (06634006)
- People for AGRADE COMMUNITY CARE SERVICES LIMITED (06634006)
- More for AGRADE COMMUNITY CARE SERVICES LIMITED (06634006)
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) |
---|---|---|---|
19 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
23 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
23 Dec 2009 | AP01 | Appointment of Kay Hird as a director | |
23 Dec 2009 | AP01 | Appointment of Carol Green as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Anne Harrison as a director | |
23 Dec 2009 | TM01 | Termination of appointment of Paul Harrison as a director | |
23 Dec 2009 | AD01 | Registered office address changed from Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG United Kingdom on 23 December 2009 | |
28 Jul 2009 | 363a | Return made up to 30/06/09; full list of members | |
27 Jul 2009 | 190 | Location of debenture register | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from coalesco accountants 156 russell drive wollaton nottingham nottinghamshire NG8 2BE united kingdom | |
27 Jul 2009 | 353 | Location of register of members | |
24 Mar 2009 | 88(2) | Ad 19/03/09\gbp si 22@1=22\gbp ic 1/23\ | |
24 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2008 | 288a | Director appointed mrs anne-marie harrison | |
30 Jun 2008 | NEWINC | Incorporation |