- Company Overview for CARE (LITTLE COURT) LIMITED (07306462)
- Filing history for CARE (LITTLE COURT) LIMITED (07306462)
- People for CARE (LITTLE COURT) LIMITED (07306462)
- Charges for CARE (LITTLE COURT) LIMITED (07306462)
- Insolvency for CARE (LITTLE COURT) LIMITED (07306462)
- More for CARE (LITTLE COURT) LIMITED (07306462)
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) |
---|---|---|---|
30 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
18 Aug 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
10 Feb 2015 | TM01 | Termination of appointment of Edmund Joseph Coyle as a director on 28 January 2015 | |
21 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
13 Nov 2013 | AA01 | Previous accounting period extended from 31 July 2013 to 30 September 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
24 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
06 Nov 2012 | AD01 | Registered office address changed from Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom on 6 November 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Mr Graham Kevin Sizer on 9 July 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Mr Edmund Joseph Coyle on 9 July 2012 | |
28 May 2012 | AD01 | Registered office address changed from Park Hall Middleton St George Hospital Darlington County Durham DL2 1TS United Kingdom on 28 May 2012 | |
14 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
29 Jul 2010 | CH01 | Director's details changed for Graham Sizer on 28 July 2010 | |
07 Jul 2010 | NEWINC | Incorporation |