- Company Overview for WILLETT LODGE CARE HOME LTD (06637531)
- Filing history for WILLETT LODGE CARE HOME LTD (06637531)
- People for WILLETT LODGE CARE HOME LTD (06637531)
- Charges for WILLETT LODGE CARE HOME LTD (06637531)
- More for WILLETT LODGE CARE HOME LTD (06637531)
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) |
---|---|---|---|
30 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
02 Jan 2014 | MR01 | Registration of charge 066375310002 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
04 Jul 2013 | AP03 | Appointment of Mrs Uzma Chaudhary as a secretary | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
09 Jul 2012 | AD01 | Registered office address changed from C/O Goodmen Bank House 269-275 Cranbrook Road, a7 Ilford Essex IG1 4TG England on 9 July 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2012 | TM02 | Termination of appointment of Rahat Chaudhary as a secretary | |
21 Dec 2011 | AD01 | Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL United Kingdom on 21 December 2011 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from C/O Jr Accounts 164-166 High Road Ilford IG1 1LL United Kingdom on 16 August 2011 | |
05 Aug 2011 | AD01 | Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 5 August 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
03 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from freemans solar house 282 chase road london N14 6NZ united kingdom | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from 17 high elms chigwell essex IG7 6NF united kingdom | |
19 Dec 2008 | CERTNM | Company name changed first care uk LIMITED\certificate issued on 31/12/08 | |
03 Jul 2008 | NEWINC | Incorporation |