- Company Overview for HNB CARE LIMITED (07698377)
- Filing history for HNB CARE LIMITED (07698377)
- People for HNB CARE LIMITED (07698377)
- Charges for HNB CARE LIMITED (07698377)
- More for HNB CARE LIMITED (07698377)
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 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
03 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
10 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
09 Jul 2014 | AD01 | Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 9 July 2014 | |
09 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
14 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
24 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
13 Sep 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
16 Jul 2012 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 16 July 2012 | |
17 Oct 2011 | AA01 | Current accounting period extended from 31 July 2012 to 31 December 2012 | |
03 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 16 September 2011
|
|
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2011 | AP01 | Appointment of Kulinder Bains as a director | |
19 Jul 2011 | AP01 | Appointment of Mr Balbir Singh Bains as a director | |
19 Jul 2011 | AP03 | Appointment of Mr Balbir Singh Bains as a secretary | |
18 Jul 2011 | TM01 | Termination of appointment of John Cowdry as a director | |
18 Jul 2011 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 July 2011 | |
18 Jul 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
08 Jul 2011 | NEWINC | Incorporation |