- Company Overview for THREE COUNTIES CARE SERVICES LTD (06780784)
- Filing history for THREE COUNTIES CARE SERVICES LTD (06780784)
- People for THREE COUNTIES CARE SERVICES LTD (06780784)
- More for THREE COUNTIES CARE SERVICES LTD (06780784)
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) |
---|---|---|---|
21 Dec 2015 | AD01 | Registered office address changed from Ciba Building Suite 203D Hagley Road Birmingham B16 9NX England to 146 Hagley Road Ciba Building Birmingham B16 9NX on 21 December 2015 | |
06 May 2015 | AD01 | Registered office address changed from C/O Three Counties Care Services Ltd Office Suite 4 Brookend Lane Kempsey Worcester WR5 3LF to Ciba Building Suite 203D Hagley Road Birmingham B16 9NX on 6 May 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mrs Dilber Kaur Bhamra as a director on 2 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Elizabeth Ann Ruane as a director on 2 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of David Ruane as a director on 2 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Suzanne Maria Byrd as a director on 2 April 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
22 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mrs Elizabeth Ann Ruane on 1 February 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Mr David Ruane on 27 March 2012 | |
05 Jan 2012 | CH01 | Director's details changed for Mr David Ruane on 5 January 2012 | |
24 Aug 2011 | AD01 | Registered office address changed from Suite F1 & F2 Nicholas House Heath Park Main Street Cropthorne Pershore Worcestershire WR10 3NE Uk on 24 August 2011 | |
21 Jun 2011 | TM01 | Termination of appointment of Julie Charrington as a director | |
21 Jun 2011 | TM02 | Termination of appointment of Suzanne Byrd as a secretary | |
21 Jun 2011 | AP01 | Appointment of Mrs Elizabeth Ann Ruane as a director | |
20 Jun 2011 | AP01 | Appointment of Ms Suzanne Maria Byrd as a director | |
20 Jun 2011 | CH03 | Secretary's details changed for Ms Suzanne Maria Byrd on 20 June 2011 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders |