- Company Overview for BURDON GRANGE CARE HOME LIMITED (08126634)
- Filing history for BURDON GRANGE CARE HOME LIMITED (08126634)
- People for BURDON GRANGE CARE HOME LIMITED (08126634)
- Charges for BURDON GRANGE CARE HOME LIMITED (08126634)
- More for BURDON GRANGE CARE HOME LIMITED (08126634)
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) |
---|---|---|---|
03 May 2016 | TM01 | Termination of appointment of Andrew Gordon Orchard as a director on 11 April 2016 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Apr 2016 | AP01 | Appointment of Mrs Stephanie May Kempton as a director on 1 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
17 Jun 2014 | MR01 | Registration of charge 081266340002 | |
27 May 2014 | MR01 | Registration of charge 081266340001 | |
03 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jan 2014 | CH01 | Director's details changed for Mr Andrew Gordon Orchard on 5 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Mr Stuart Frederick Kempton on 5 December 2013 | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Dec 2012 | CERTNM |
Company name changed swancourt trading LIMITED\certificate issued on 11/12/12
|
|
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
07 Dec 2012 | AP01 | Appointment of Mr Andrew Gordon Orchard as a director | |
07 Dec 2012 | AP01 | Appointment of Mr Stuart Frederick Kempton as a director | |
07 Dec 2012 | TM01 | Termination of appointment of Darren Symes as a director | |
07 Dec 2012 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 7 December 2012 | |
02 Jul 2012 | NEWINC |
Incorporation
|