THE FIRS RESIDENTIAL CARE HOME LIMITED
Company number 06731500
- Company Overview for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
- Filing history for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
- People for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
- More for THE FIRS RESIDENTIAL CARE HOME LIMITED (06731500)
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 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
06 Nov 2014 | TM01 | Termination of appointment of Nicola Dawn Dexter as a director on 31 May 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Deborah Ruth Williams as a director on 31 May 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Nicola Dawn Dexter as a director on 31 May 2014 | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH03 | Secretary's details changed for Mrs Deborah Harrold on 8 May 2012 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Mar 2012 | AP01 | Appointment of Mrs Nicola Dawn Dexter as a director | |
27 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Paul Nicholas Darby on 1 November 2010 | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2010 | AD01 | Registered office address changed from 82 Brompton Road Regents Park, West Hamilton Leicester Leicestershire LE5 1PQ on 14 October 2010 | |
14 Oct 2010 | AP03 | Appointment of Mrs Deborah Harrold as a secretary | |
14 Oct 2010 | TM02 | Termination of appointment of Bijal Ratnani as a secretary |