- Company Overview for LABURNUM VIEW CARE LIMITED (06996063)
- Filing history for LABURNUM VIEW CARE LIMITED (06996063)
- People for LABURNUM VIEW CARE LIMITED (06996063)
- Charges for LABURNUM VIEW CARE LIMITED (06996063)
- Insolvency for LABURNUM VIEW CARE LIMITED (06996063)
- More for LABURNUM VIEW CARE LIMITED (06996063)
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) |
---|---|---|---|
31 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
16 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Abid Yousaf Chudary as a director on 7 January 2014 | |
26 Jul 2013 | AR01 | Annual return made up to 19 July 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 8 August 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
01 Dec 2009 | CERTNM |
Company name changed dawn castle LIMITED\certificate issued on 01/12/09
|
|
01 Dec 2009 | CONNOT | Change of name notice | |
30 Nov 2009 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
26 Nov 2009 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 26 November 2009 | |
24 Nov 2009 | AP01 | Appointment of Mohammed Yousuf Chudary as a director | |
24 Nov 2009 | AP03 | Appointment of Abid Chudary as a secretary | |
24 Nov 2009 | AP01 | Appointment of Abid Chudary as a director | |
20 Aug 2009 | NEWINC | Incorporation |