- Company Overview for GLANMORFA CARE HOME LIMITED (06767588)
- Filing history for GLANMORFA CARE HOME LIMITED (06767588)
- People for GLANMORFA CARE HOME LIMITED (06767588)
- Charges for GLANMORFA CARE HOME LIMITED (06767588)
- More for GLANMORFA CARE HOME LIMITED (06767588)
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) |
---|---|---|---|
04 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AD01 | Registered office address changed from C/O Taxassist Accountants 40 Thomas Street Llanelli Carms SA15 3JA on 7 April 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
05 Jan 2012 | AD01 | Registered office address changed from C/O Carr Jenkins & Hood Redwood Court Tawe Business Village Enterprise Park Swansea SA7 9LA on 5 January 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | TM02 | Termination of appointment of William Morris as a secretary | |
16 May 2011 | AP03 | Appointment of Mandy Elizabeth Morris as a secretary | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
20 Dec 2010 | CH03 | Secretary's details changed for William John Morris on 7 December 2010 | |
10 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
17 Aug 2010 | AD01 | Registered office address changed from Barclays Bank Chambers 18, High Street Tenby, Pembrokeshire SA70 7HD on 17 August 2010 | |
15 Jan 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for William John Morris on 1 October 2009 | |
18 Dec 2009 | AP03 | Appointment of William John Morris as a secretary | |
30 Nov 2009 | TM01 | Termination of appointment of Robert Douglas as a director | |
13 Nov 2009 | TM01 | Termination of appointment of Michael Douglas as a director | |
13 Nov 2009 | TM02 | Termination of appointment of a secretary |