- Company Overview for CARING HANDS HOMECARE LIMITED (07156473)
- Filing history for CARING HANDS HOMECARE LIMITED (07156473)
- People for CARING HANDS HOMECARE LIMITED (07156473)
- Charges for CARING HANDS HOMECARE LIMITED (07156473)
- Insolvency for CARING HANDS HOMECARE LIMITED (07156473)
- More for CARING HANDS HOMECARE LIMITED (07156473)
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) |
---|---|---|---|
15 Mar 2013 | TM01 | Termination of appointment of Amy Bamber as a director | |
13 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
12 Mar 2013 | CH01 | Director's details changed for Mrs Amy Ann Bamber on 1 January 2013 | |
01 Feb 2013 | AD01 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP United Kingdom on 1 February 2013 | |
31 Jan 2013 | CERTNM |
Company name changed caring hands homecare LIMITED\certificate issued on 31/01/13
|
|
31 Jan 2013 | AP01 | Appointment of Mr Simon Cox as a director | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 May 2012 | CH01 | Director's details changed for Mrs Amy Ann Bamber on 24 February 2012 | |
09 May 2012 | AD01 | Registered office address changed from 120-124 Towngate Leyland Lancashire PR25 2LQ England on 9 May 2012 | |
09 May 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
04 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 27 December 2010
|
|
04 Apr 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 | |
15 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 September 2010
|
|
27 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
26 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 25 February 2010
|
|
25 May 2010 | CH01 | Director's details changed for Mr Anthony Bamber on 25 May 2010 | |
05 May 2010 | AP01 | Appointment of Mrs Amy Ann Bamber as a director | |
05 May 2010 | TM01 | Termination of appointment of Antony Bamber as a director | |
22 Apr 2010 | AD01 | Registered office address changed from 15 East Beach Lytham FY8 5EU United Kingdom on 22 April 2010 | |
12 Feb 2010 | NEWINC | Incorporation |