- Company Overview for PORTHAVEN CARE HOMES LIMITED (07690737)
- Filing history for PORTHAVEN CARE HOMES LIMITED (07690737)
- People for PORTHAVEN CARE HOMES LIMITED (07690737)
- Charges for PORTHAVEN CARE HOMES LIMITED (07690737)
- More for PORTHAVEN CARE HOMES LIMITED (07690737)
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) |
---|---|---|---|
25 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Oct 2011 | AD01 | Registered office address changed from , 33 Glasshouse Street, London, W1B 5DG on 24 October 2011 | |
23 Aug 2011 | AP01 | Appointment of Mr Timothy James West Ashlin as a director | |
23 Aug 2011 | AP01 | Appointment of James Graham as a director | |
23 Aug 2011 | AP01 | Appointment of James Thomas as a director | |
23 Aug 2011 | AD01 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 23 August 2011 | |
23 Aug 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
23 Aug 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
23 Aug 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
18 Aug 2011 | CERTNM |
Company name changed de facto 1877 LIMITED\certificate issued on 18/08/11
|
|
18 Aug 2011 | CONNOT | Change of name notice | |
04 Jul 2011 | NEWINC | Incorporation |