- Company Overview for JOSEPH CARE HOMES LIMITED (06794090)
- Filing history for JOSEPH CARE HOMES LIMITED (06794090)
- People for JOSEPH CARE HOMES LIMITED (06794090)
- Charges for JOSEPH CARE HOMES LIMITED (06794090)
- More for JOSEPH CARE HOMES LIMITED (06794090)
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) |
---|---|---|---|
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
31 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Aug 2010 | AP01 | Appointment of Mr Colin Roy Hayes as a director | |
24 Aug 2010 | AD01 | Registered office address changed from Homecrest Residential Home 49/55 Falkland Road Wallasey Wirral Merseyside CH44 8EW Uk on 24 August 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Lesley Jackson as a director | |
18 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Lesley Anne Jackson on 15 January 2010 | |
15 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 34 westminster drive ainsdale southport PR8 2QZ uk | |
14 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
16 Jan 2009 | NEWINC | Incorporation |