- Company Overview for CAMINO HEALTHCARE LIMITED (07243615)
- Filing history for CAMINO HEALTHCARE LIMITED (07243615)
- People for CAMINO HEALTHCARE LIMITED (07243615)
- Charges for CAMINO HEALTHCARE LIMITED (07243615)
- More for CAMINO HEALTHCARE LIMITED (07243615)
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) |
---|---|---|---|
13 Feb 2012 | AP01 | Appointment of Mr John Sebastian Norman James Horsey as a director | |
10 Feb 2012 | CH03 | Secretary's details changed for Mr John Sebastian Norman James Horsey on 4 November 2011 | |
10 Feb 2012 | TM01 | Termination of appointment of Wimpole Land Limited as a director | |
10 Feb 2012 | AP01 | Appointment of Oliver George Sebastian Horsey as a director | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Feb 2012 | AA01 | Previous accounting period extended from 31 May 2011 to 30 June 2011 | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2011
|
|
18 Jun 2011 | AD01 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 18 June 2011 | |
28 Jan 2011 | AP01 | Appointment of a director | |
19 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 11 January 2011
|
|
19 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2010 | NEWINC | Incorporation |