CLEARWATER SPECIALIST CARE GROUP LIMITED
Company number 06983881
- Company Overview for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- Filing history for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- People for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- Charges for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
- More for CLEARWATER SPECIALIST CARE GROUP LIMITED (06983881)
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) |
---|---|---|---|
19 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Martyn Ward on 15 December 2014 | |
13 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
06 Sep 2014 | AUD | Auditor's resignation | |
11 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
03 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from 41 Dover Street London W1S 4NS on 1 October 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | CH01 | Director's details changed for Mr Martyn Ward on 4 July 2013 | |
01 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
28 Mar 2012 | AD02 | Register inspection address has been changed from The Stansted Centre Parsonage Road Takeley Essex CM22 6PU England | |
28 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Nov 2011 | TM01 | Termination of appointment of Anthony Mclean as a director | |
22 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
04 Nov 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
16 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
13 Aug 2010 | AD02 | Register inspection address has been changed | |
27 Jul 2010 | CH01 | Director's details changed for David Jeremy Menton on 21 July 2010 | |
20 Sep 2009 | 288b | Appointment terminate, director and secretary travers smith secretaries LIMITED logged form | |
16 Sep 2009 | 288b | Appointment terminated director ruth bracken | |
16 Sep 2009 | 288b | Appointment terminated director travers smith LIMITED | |
11 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 |