- Company Overview for BLAENMARLAIS CARE LIMITED (07284398)
- Filing history for BLAENMARLAIS CARE LIMITED (07284398)
- People for BLAENMARLAIS CARE LIMITED (07284398)
- Charges for BLAENMARLAIS CARE LIMITED (07284398)
- More for BLAENMARLAIS CARE LIMITED (07284398)
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) |
---|---|---|---|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Dec 2011 | AA01 | Previous accounting period extended from 30 June 2011 to 31 July 2011 | |
21 Aug 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
12 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2010 | AD01 | Registered office address changed from Bradley Court Park Place Cardiff CF10 3DR on 29 October 2010 | |
29 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 29 September 2010
|
|
29 Oct 2010 | TM02 | Termination of appointment of Pauline Proser as a secretary | |
29 Oct 2010 | TM01 | Termination of appointment of Robert Cherry as a director | |
29 Oct 2010 | AP01 | Appointment of Frederick Barnfield as a director | |
29 Oct 2010 | AP01 | Appointment of Jonathan David Barnfield as a director | |
29 Oct 2010 | AP01 | Appointment of Gwladys Gwendoline Barnfield as a director | |
19 Oct 2010 | CERTNM |
Company name changed mc 481 LIMITED\certificate issued on 19/10/10
|
|
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2010 | NEWINC |
Incorporation
|