- Company Overview for ASSOCIATED CARE SOLUTIONS LIMITED (07443012)
- Filing history for ASSOCIATED CARE SOLUTIONS LIMITED (07443012)
- People for ASSOCIATED CARE SOLUTIONS LIMITED (07443012)
- Charges for ASSOCIATED CARE SOLUTIONS LIMITED (07443012)
- More for ASSOCIATED CARE SOLUTIONS LIMITED (07443012)
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) |
---|---|---|---|
17 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Sep 2015 | MR04 | Satisfaction of charge 074430120006 in full | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
01 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
22 Oct 2013 | MR01 | Registration of charge 074430120006 | |
08 Oct 2013 | MR01 | Registration of charge 074430120004 | |
08 Oct 2013 | MR01 | Registration of charge 074430120005 | |
03 Oct 2013 | MR01 | Registration of charge 074430120003 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jan 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Mr Andrew Peter Cowley on 16 November 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Mr Neil Cowley on 16 November 2012 | |
13 Nov 2012 | TM01 | Termination of appointment of David Turner as a director | |
13 Nov 2012 | CERTNM |
Company name changed ravenswood house LIMITED\certificate issued on 13/11/12
|
|
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |