Advanced company searchLink opens in new window

CHESHIRE & STAFFORDSHIRE HOMECARE LTD.

Company number 06676530

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2014 CONNOT Change of name notice
11 Mar 2014 TM01 Termination of appointment of Amy Mussell as a director
06 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-25
16 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-02
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 19 August 2012. List of shareholders has changed
21 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
17 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Financial statements approved by board 30/04/2010
21 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
09 Sep 2009 363a Return made up to 19/08/09; full list of members
02 Dec 2008 288b Appointment terminated director and secretary margaret mussell
01 Dec 2008 288b Appointment terminated director john mussell
01 Dec 2008 288a Director appointed amy elizabeth mussell
09 Sep 2008 88(2) Ad 21/08/08\gbp si 99@1=99\gbp ic 1/100\
09 Sep 2008 288a Director and secretary appointed margaret mussell
09 Sep 2008 288a Director appointed john mussell
09 Sep 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
20 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
19 Aug 2008 NEWINC Incorporation