- Company Overview for NETHEREDGE CARE LIMITED (09039272)
- Filing history for NETHEREDGE CARE LIMITED (09039272)
- People for NETHEREDGE CARE LIMITED (09039272)
- Charges for NETHEREDGE CARE LIMITED (09039272)
- More for NETHEREDGE CARE LIMITED (09039272)
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) |
---|---|---|---|
30 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | MR04 | Satisfaction of charge 090392720001 in full | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
16 Nov 2016 | MR01 | Registration of charge 090392720001, created on 15 November 2016 | |
17 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | AD03 | Register(s) moved to registered inspection location Permanent House 1 Dundas Street Huddersfield HD1 2EX | |
17 May 2016 | AD02 | Register inspection address has been changed to Permanent House 1 Dundas Street Huddersfield HD1 2EX | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Jordan Haslam as a director on 20 July 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
28 May 2015 | AA01 | Current accounting period extended from 31 May 2015 to 31 October 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Jane Alison Crossley as a director on 1 March 2015 | |
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
15 Jul 2014 | AD01 | Registered office address changed from 1 Netheredge Hill Road Fixby Huddersfield HD2 2LW England to 1 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW on 15 July 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Michael Anthony Crossley as a director | |
14 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-14
|