- Company Overview for GLORIA MAY CARE LIMITED (08067733)
- Filing history for GLORIA MAY CARE LIMITED (08067733)
- People for GLORIA MAY CARE LIMITED (08067733)
- More for GLORIA MAY CARE LIMITED (08067733)
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) |
---|---|---|---|
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
04 Dec 2016 | TM01 | Termination of appointment of Shohid Miah as a director on 1 December 2016 | |
04 Dec 2016 | TM01 | Termination of appointment of Javed Khan as a director on 1 December 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Javed Khan as a director on 19 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Shohid Miah as a director on 19 September 2016 | |
13 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
|
|
13 Aug 2016 | CH03 | Secretary's details changed for Ms Renuka Marley on 6 April 2016 | |
13 Aug 2016 | AD01 | Registered office address changed from Budgetbook - Accountants 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Budgetbook-Accountants of Gharib Bani 263-265 Soho Road Handsworth Birmingham West Midlands B21 9RY on 13 August 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from C/O Budgetbook (Accountants) Ltd 10 Holyhead Road Birmingham B21 0LT to Budgetbook - Accountants 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 1 June 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD01 | Registered office address changed from 54 Blue Unit 19 Francis Road Edgbaston Birmingham B16 8SU to C/O Budgetbook (Accountants) Ltd 10 Holyhead Road Birmingham B21 0LT on 26 June 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Jun 2015 | CH01 | Director's details changed for Ms Renuka Marley on 26 June 2015 | |
26 Jun 2015 | AD02 | Register inspection address has been changed to C/O Renuka Marley 28 Mcrae Lane Mitcham Surrey CR4 4AT | |
26 Jun 2015 | CH03 | Secretary's details changed for Ms Renuka Marley on 26 June 2015 | |
12 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Jun 2014 | TM01 | Termination of appointment of Reshma Shergill as a director | |
12 Jun 2014 | TM01 | Termination of appointment of Reshma Shergill as a director | |
09 Jun 2014 | AR01 | Annual return made up to 12 May 2014 with full list of shareholders | |
16 Apr 2014 | TM01 | Termination of appointment of Gurjeet Bains as a director | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Oct 2013 | AD01 | Registered office address changed from One Victoria Square Birmingham B1 1BD United Kingdom on 15 October 2013 | |
15 Oct 2013 | AP01 | Appointment of Dr Gurjeet Kau Bains as a director |