- Company Overview for CROSSHANDS CARE LIMITED (07171632)
- Filing history for CROSSHANDS CARE LIMITED (07171632)
- People for CROSSHANDS CARE LIMITED (07171632)
- Charges for CROSSHANDS CARE LIMITED (07171632)
- More for CROSSHANDS CARE LIMITED (07171632)
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) |
---|---|---|---|
27 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr James Fletcher as a director on 1 August 2015 | |
01 May 2015 | TM01 | Termination of appointment of James Fletcher as a director on 30 April 2015 | |
01 May 2015 | AP01 | Appointment of Mrs Sara Bethan Fletcher as a director on 1 May 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
16 Mar 2015 | AD01 | Registered office address changed from 36 Commercial Street Tredegar Gwent NP22 3DJ to 4 Trem Y Goron Pontllanfraith Blackwood Caerphilly NP12 2HX on 16 March 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
26 Sep 2012 | TM01 | Termination of appointment of Andrew Davies as a director | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
29 Mar 2012 | CH01 | Director's details changed for Mr James Fletcher on 1 December 2011 | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
16 Mar 2011 | TM02 | Termination of appointment of Luke Hurley as a secretary | |
16 Mar 2011 | TM01 | Termination of appointment of Luke Hurley as a director | |
16 Mar 2011 | AD01 | Registered office address changed from 16 Westvview Cresent Oakdale Blackwood Gwent NP12 0JG United Kingdom on 16 March 2011 | |
26 Feb 2010 | NEWINC | Incorporation |