HILLBROOK GRANGE RESIDENTIAL CARE HOME
Company number 07125607
- Company Overview for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- Filing history for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- People for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- Charges for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
- More for HILLBROOK GRANGE RESIDENTIAL CARE HOME (07125607)
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) |
---|---|---|---|
03 Nov 2014 | CH01 | Director's details changed for Dr Harry Fraser Hill on 14 October 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Gavin Ferguson on 14 October 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Gavin Ferguson on 14 October 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mrs Patricia Ann Leck on 14 October 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Hilda Renn on 14 October 2014 | |
02 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of Daniel Margetson as a director | |
14 Jan 2014 | AR01 | Annual return made up to 14 January 2014 no member list | |
18 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Sep 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
27 Aug 2013 | TM01 | Termination of appointment of Diana Smith as a director | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2013 | AR01 | Annual return made up to 14 January 2013 no member list | |
15 Jan 2013 | AP01 | Appointment of Gavin Ferguson as a director | |
15 Jan 2013 | AP01 | Appointment of Gavin Ferguson as a director | |
11 Jan 2013 | TM01 | Termination of appointment of Dehrne Hancock as a director | |
08 Jan 2013 | AP01 | Appointment of Daniel John Margetson as a director | |
31 Dec 2012 | AP01 | Appointment of Harry Anthony Burch as a director | |
12 Oct 2012 | AP03 | Appointment of Gavin Ferguson as a secretary | |
12 Oct 2012 | TM02 | Termination of appointment of Dehrne Hancock as a secretary | |
11 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Bruce Bissell on 10 April 2012 | |
24 Apr 2012 | CH01 | Director's details changed for Mrs Patricia Anne Leck on 10 April 2012 | |
04 Apr 2012 | TM01 | Termination of appointment of Daniel Margetson as a director | |
23 Jan 2012 | AR01 | Annual return made up to 14 January 2012 no member list |