- Company Overview for CARER SUPPORT SOUTH LAKES (07567467)
- Filing history for CARER SUPPORT SOUTH LAKES (07567467)
- People for CARER SUPPORT SOUTH LAKES (07567467)
- Charges for CARER SUPPORT SOUTH LAKES (07567467)
- More for CARER SUPPORT SOUTH LAKES (07567467)
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) |
---|---|---|---|
14 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 | Annual return made up to 17 March 2014 no member list | |
10 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 17 March 2013 no member list | |
22 Mar 2013 | CH01 | Director's details changed for Mr William James Wood on 17 March 2013 | |
22 Mar 2013 | TM01 | Termination of appointment of Jane Elizabeth Hall as a director on 17 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mrs Barbara Ann Mccaffrey on 17 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mrs Dorothy Janette Mary Lownds on 17 March 2013 | |
22 Mar 2013 | CH03 | Secretary's details changed for Mr Stephen Pollard on 17 March 2013 | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 5 Castle Street Kendal Cumbria LA9 7AD United Kingdom on 15 October 2012 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Apr 2012 | TM01 | Termination of appointment of Barbara Magee as a director on 29 March 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Barbara Magee as a director on 29 March 2012 | |
18 Apr 2012 | TM01 | Termination of appointment of Ajmal Aziz Pervez as a director on 29 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 17 March 2012 no member list | |
26 Mar 2012 | TM01 | Termination of appointment of Brian Stephen Ferrington as a director on 19 January 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Jean Mary Town as a director on 14 March 2012 | |
11 Jul 2011 | AD01 | Registered office address changed from Lowther House Lowther Street Kendal Cumbria LA9 4DX United Kingdom on 11 July 2011 | |
10 Jun 2011 | CC04 | Statement of company's objects | |
10 Jun 2011 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2011 | TM01 | Termination of appointment of James Bloomer as a director | |
21 Mar 2011 | AP01 | Appointment of Mrs Jean Mary Town as a director | |
17 Mar 2011 | NEWINC | Incorporation |