- Company Overview for LEGACARE (UK) LTD (07287062)
- Filing history for LEGACARE (UK) LTD (07287062)
- People for LEGACARE (UK) LTD (07287062)
- More for LEGACARE (UK) LTD (07287062)
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) |
---|---|---|---|
04 Sep 2013 | AA | Total exemption full accounts made up to 30 November 2012 | |
23 Jul 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
10 May 2013 | TM01 | Termination of appointment of Margaret Kirby as a director | |
23 Jul 2012 | AR01 | Annual return made up to 17 June 2012 no member list | |
23 Jul 2012 | CH01 | Director's details changed for Mr David Rees on 5 August 2011 | |
23 Jul 2012 | AP01 | Appointment of Mr Jonathon Kelly as a director | |
23 Jul 2012 | CH01 | Director's details changed for Ms Margaret Kirby on 5 August 2011 | |
23 Jul 2012 | TM01 | Termination of appointment of Sally-Anne Etienne as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Suzanne Eades as a director | |
13 Apr 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
29 Feb 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 30 November 2011 | |
29 Feb 2012 | AD01 | Registered office address changed from the Grainger Prestwick Park Newcastle upon Tyne Northumberland NE20 9SJ United Kingdom on 29 February 2012 | |
05 Jul 2011 | AR01 | Annual return made up to 17 June 2011 | |
01 Jun 2011 | AP01 | Appointment of Suzanne Eades as a director | |
14 Jan 2011 | CC04 | Statement of company's objects | |
14 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
14 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2010 | NEWINC | Incorporation |