- Company Overview for THR NUMBER 4 LIMITED (07381556)
- Filing history for THR NUMBER 4 LIMITED (07381556)
- People for THR NUMBER 4 LIMITED (07381556)
- Charges for THR NUMBER 4 LIMITED (07381556)
- More for THR NUMBER 4 LIMITED (07381556)
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) |
---|---|---|---|
23 Oct 2015 | TM01 | Termination of appointment of Sukhraj Singh as a director on 6 October 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Balbir Kaur as a director on 6 October 2015 | |
13 Oct 2015 | CERTNM |
Company name changed prestige care (humberside) LIMITED\certificate issued on 13/10/15
|
|
13 Oct 2015 | CONNOT | Change of name notice | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr Sukhraj Singh on 1 October 2013 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | TM01 | Termination of appointment of Manjit Singh as a director | |
11 Jul 2013 | AD01 | Registered office address changed from C/O Prestige Group Tower House Teesdale South Stockton-on-Tees TS17 6SF England on 11 July 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Feb 2013 | AD01 | Registered office address changed from West Acres Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PG United Kingdom on 18 February 2013 | |
29 Nov 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Mrs Balbir Kaur as a director | |
29 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
18 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
17 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 July 2011 |