- Company Overview for BROUGH MANOR CARE HOME LIMITED (06713275)
- Filing history for BROUGH MANOR CARE HOME LIMITED (06713275)
- People for BROUGH MANOR CARE HOME LIMITED (06713275)
- Charges for BROUGH MANOR CARE HOME LIMITED (06713275)
- More for BROUGH MANOR CARE HOME LIMITED (06713275)
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) |
---|---|---|---|
10 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
10 Nov 2016 | CH03 | Secretary's details changed for William George Birmingham on 29 September 2015 | |
08 Nov 2016 | CH01 | Director's details changed for Mrs Isabel Ann Birmingham on 29 September 2015 | |
08 Nov 2016 | CH01 | Director's details changed for William George Birmingham on 29 September 2015 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ on 7 February 2013 | |
29 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
27 Apr 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
12 Jul 2010 | TM01 | Termination of appointment of Neil Tomlin as a director | |
12 Jul 2010 | AP03 | Appointment of William George Birmingham as a secretary | |
12 Jul 2010 | TM01 | Termination of appointment of Nicholas Auton as a director | |
12 Jul 2010 | AP01 | Appointment of Mrs Isabel Ann Birmingham as a director | |
12 Jul 2010 | AP01 | Appointment of William George Birmingham as a director |