- Company Overview for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- Filing history for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- People for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- Charges for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- Insolvency for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
- More for WESTHOPE RESIDENTIAL CARE HOMES LIMITED (06913970)
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) |
---|---|---|---|
01 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
09 Feb 2015 | MR01 | Registration of charge 069139700001, created on 6 February 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH03 | Secretary's details changed for Mr Paul Beer on 5 April 2013 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Paul Reginald Beer on 5 April 2012 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 May 2013 | AR01 |
Annual return made up to 22 May 2013 with full list of shareholders
|
|
09 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
04 Jun 2012 | TM01 | Termination of appointment of Robert Cooper as a director | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
28 Jun 2011 | TM01 | Termination of appointment of Desmond Williams as a director | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Robert Desmond Cooper on 22 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Paul Beer on 22 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Desmond Rex Williams on 22 May 2010 | |
02 Sep 2009 | 288b | Appointment terminated director shirley goode | |
02 Sep 2009 | 288b | Appointment terminated director david leigh | |
02 Sep 2009 | 288b | Appointment terminated director elaine jones | |
18 Jun 2009 | 288a | Director appointed elaine ann jones | |
18 Jun 2009 | 288a | Director appointed shirley anne goode | |
18 Jun 2009 | 288a | Director appointed david anthony leigh |