- Company Overview for ROBERTSON CARE HOME LIMITED (07211404)
- Filing history for ROBERTSON CARE HOME LIMITED (07211404)
- People for ROBERTSON CARE HOME LIMITED (07211404)
- Charges for ROBERTSON CARE HOME LIMITED (07211404)
- More for ROBERTSON CARE HOME LIMITED (07211404)
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) |
---|---|---|---|
05 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 December 2010 | |
29 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 16 April 2010
|
|
29 Apr 2010 | AD01 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR on 29 April 2010 | |
29 Apr 2010 | AP01 | Appointment of Mrs Sribavani Gnanakumar as a director | |
29 Apr 2010 | AP01 | Appointment of Mr Arinesalingam Gnanakumar as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Barlow Robbins Secretariat Limited as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Rebecca Glazebrook as a director | |
21 Apr 2010 | CERTNM |
Company name changed 302 quarry street LIMITED\certificate issued on 21/04/10
|
|
19 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2010 | NEWINC |
Incorporation
|