- Company Overview for CARE FACILITY MANAGEMENT LIMITED (07333287)
- Filing history for CARE FACILITY MANAGEMENT LIMITED (07333287)
- People for CARE FACILITY MANAGEMENT LIMITED (07333287)
- Charges for CARE FACILITY MANAGEMENT LIMITED (07333287)
- More for CARE FACILITY MANAGEMENT LIMITED (07333287)
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) |
---|---|---|---|
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
30 Jun 2017 | RP04AP01 | Second filing for the appointment of Charlotte Gilston as a director | |
09 Sep 2016 | CH01 | Director's details changed for Mr James Sutherland Mackinnon on 9 September 2016 | |
09 Sep 2016 | CH01 | Director's details changed for Mr James Dennis Wheeler on 9 September 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
16 Aug 2016 | AP01 | Appointment of Mr Darrell Anthony Clews as a director on 1 July 2016 | |
16 Aug 2016 | AP01 |
Appointment of Mrs Charlotte Gilston as a director on 1 January 2016
|
|
16 Aug 2016 | AP01 | Appointment of Mr Ian Gilston as a director on 1 July 2016 | |
05 Jul 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
31 Dec 2015 | MR01 | Registration of charge 073332870001, created on 31 December 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Mar 2015 | CH01 | Director's details changed for Mr James Dennis Wheeler on 4 March 2015 | |
23 Sep 2014 | CH01 | Director's details changed for Mr James Dennis Wheeler on 18 September 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
10 Apr 2014 | AD01 | Registered office address changed from 32 Westmoreland Close Westwoodside Doncaster DN9 2DZ United Kingdom on 10 April 2014 | |
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
01 Oct 2010 | AA01 | Current accounting period extended from 31 August 2011 to 30 September 2011 |