- Company Overview for SHALOM HOME CARE LIMITED (07144455)
- Filing history for SHALOM HOME CARE LIMITED (07144455)
- People for SHALOM HOME CARE LIMITED (07144455)
- More for SHALOM HOME CARE LIMITED (07144455)
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) |
---|---|---|---|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from 51 Warren Avenue Thurmaston Leicester LE4 9WX to Leicester Business Centre Unit D8 111 Ross Walk Leicester LE4 5HH on 29 April 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 | Annual return made up to 3 February 2014 with full list of shareholders | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
04 Nov 2011 | AA | Accounts made up to 31 December 2010 | |
10 Oct 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
12 Feb 2010 | AP01 | Appointment of Loveness Lainah Tanya Mhaka as a director | |
12 Feb 2010 | AD01 | Registered office address changed from Certax Accounting 20 Navigation Drive Leicester LE2 9TB England on 12 February 2010 | |
03 Feb 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
03 Feb 2010 | NEWINC |
Incorporation
|