- Company Overview for TLCARE UK LTD (06781070)
- Filing history for TLCARE UK LTD (06781070)
- People for TLCARE UK LTD (06781070)
- Charges for TLCARE UK LTD (06781070)
- More for TLCARE UK LTD (06781070)
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) |
---|---|---|---|
09 Jul 2013 | AD01 | Registered office address changed from 1B Vitas Business Centre Fengate Peterborough PE1 5XG England on 9 July 2013 | |
09 Jul 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
09 Jul 2013 | TM01 | Termination of appointment of Tracey Hilliard as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Louise Martin as a director | |
08 Jul 2013 | AP01 | Appointment of Mr Philip John Arden as a director | |
07 Jun 2013 | AD01 | Registered office address changed from 81 Broadway Peterborough PE1 4DA United Kingdom on 7 June 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
26 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mrs Louise Jane Martin on 12 August 2011 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | AD01 | Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP on 27 September 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Louise Jane Martin on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Mrs Tracey Yolande Hilliard on 26 January 2010 | |
05 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2009 | 287 | Registered office changed on 20/07/2009 from 4 robinswood wansford peterborough PE8 6JQ uk | |
30 Dec 2008 | NEWINC | Incorporation |