CAMINO HEALTHCARE (WEST BROMWICH) LIMITED
Company number 06937233
- Company Overview for CAMINO HEALTHCARE (WEST BROMWICH) LIMITED (06937233)
- Filing history for CAMINO HEALTHCARE (WEST BROMWICH) LIMITED (06937233)
- People for CAMINO HEALTHCARE (WEST BROMWICH) LIMITED (06937233)
- Charges for CAMINO HEALTHCARE (WEST BROMWICH) LIMITED (06937233)
- More for CAMINO HEALTHCARE (WEST BROMWICH) LIMITED (06937233)
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) |
---|---|---|---|
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr John Sebastian Norman James Horsey on 29 January 2016 | |
27 Jun 2016 | CH03 | Secretary's details changed for Mr John Sebastian Norman James Horsey on 29 January 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Abdul Razak Okoro as a director on 14 August 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Dec 2013 | AP01 | Appointment of Abdul Razak Okoro as a director | |
21 Jun 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
15 May 2013 | TM01 | Termination of appointment of Keith Woodall as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
23 Jul 2012 | CH03 | Secretary's details changed for Mr John Sebastian Norman James Horsey on 4 November 2011 | |
23 Jul 2012 | CH01 | Director's details changed for Mr Oliver George Sebastian Horsey on 7 February 2012 | |
23 Jul 2012 | CH01 | Director's details changed for Mr John Sebastian Norman James Horsey on 4 November 2011 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Dec 2011 | TM01 | Termination of appointment of Angus Mayhew as a director | |
20 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
18 Jun 2011 | AD01 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 18 June 2011 | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 28 June 2010 | |
02 Feb 2011 | AP01 | Appointment of Mr Keith Woodall as a director | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
26 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |