- Company Overview for BLUEBIRD CARE COMPANY LTD (06654723)
- Filing history for BLUEBIRD CARE COMPANY LTD (06654723)
- People for BLUEBIRD CARE COMPANY LTD (06654723)
- Charges for BLUEBIRD CARE COMPANY LTD (06654723)
- Registers for BLUEBIRD CARE COMPANY LTD (06654723)
- More for BLUEBIRD CARE COMPANY LTD (06654723)
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 Mar 2017 | AP01 | Appointment of Mr Lawrence Paul Kraska as a director on 24 February 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Kathleen Gilmartin as a director on 24 February 2017 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Aug 2016 | CH04 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
30 Dec 2015 | MR01 | Registration of charge 066547230006, created on 17 December 2015 | |
18 Dec 2015 | MR01 | Registration of charge 066547230005, created on 17 December 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Scott Plumridge as a director on 29 September 2015 | |
21 Oct 2015 | MR01 | Registration of charge 066547230004, created on 15 October 2015 | |
08 Oct 2015 | MR04 | Satisfaction of charge 066547230003 in full | |
28 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
05 May 2015 | TM01 | Termination of appointment of Simon Anthony Cannon Dalziel as a director on 1 May 2015 | |
15 Apr 2015 | AP01 | Appointment of Mr Joseph Duncan Berry as a director on 15 April 2015 | |
04 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | TM01 | Termination of appointment of Paul Douglas Tarsey as a director on 4 August 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
27 Nov 2013 | AP01 | Appointment of Mr Scott Plumridge as a director | |
15 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2013 | AD02 | Register inspection address has been changed | |
02 Oct 2013 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA on 2 October 2013 | |
26 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
25 Sep 2013 | MR01 | Registration of charge 066547230003 | |
20 Sep 2013 | AP01 | Appointment of Kathleen Gilmartin as a director |