- Company Overview for M G CARE EXECUTIVE LIMITED (08423636)
- Filing history for M G CARE EXECUTIVE LIMITED (08423636)
- People for M G CARE EXECUTIVE LIMITED (08423636)
- More for M G CARE EXECUTIVE LIMITED (08423636)
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) |
---|---|---|---|
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
01 Mar 2018 | CH01 | Director's details changed for Mr George Michael Griffiths on 1 March 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
03 Mar 2017 | CH03 | Secretary's details changed for Julie Marguerite Griffiths on 19 February 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr George Michael Griffiths on 19 February 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Ms Julie Marguerite Griffiths on 19 February 2017 | |
03 Mar 2017 | CH01 | Director's details changed for Mr Michael James Griffiths on 19 February 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | AD01 | Registered office address changed from Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL England to Chiltern House First Floor, Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL on 11 October 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
14 Jan 2016 | AD01 | Registered office address changed from Unit 11 Gidleys Meadow Christow Exeter Devon EX6 7QB to Suite 3 & 4 Chiltern House Sigford Road Marsh Barton Trading Estate Exeter EX2 8NL on 14 January 2016 | |
26 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
17 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
28 Nov 2013 | CH01 | Director's details changed for Ms Julie Griffiths on 26 November 2013 | |
28 Nov 2013 | CH03 | Secretary's details changed for Julie Griffiths on 26 November 2013 |