- Company Overview for 1ST CARE TRAINING LIMITED (09112144)
- Filing history for 1ST CARE TRAINING LIMITED (09112144)
- People for 1ST CARE TRAINING LIMITED (09112144)
- More for 1ST CARE TRAINING LIMITED (09112144)
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) |
---|---|---|---|
04 Jan 2017 | AD01 | Registered office address changed from 5B Alkmaar Way Alkmaar Way Norwich NR6 6BF to Unit 1 Paxman Road Hardwick Industrial Estate King's Lynn PE30 4NE on 4 January 2017 | |
07 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 May 2016 | TM01 | Termination of appointment of Sylvia Risebrow as a director on 7 February 2016 | |
12 May 2016 | TM01 | Termination of appointment of Kate Haywood as a director on 7 February 2016 | |
14 Oct 2015 | AP03 | Appointment of Mr Jake Adam Kurtis Finney as a secretary on 14 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Rodney Alan Bunting as a secretary on 8 October 2015 | |
09 Oct 2015 | AP01 | Appointment of Mrs Sylvia Risebrow as a director on 25 September 2015 | |
09 Oct 2015 | AP01 | Appointment of Mrs Kate Haywood as a director on 25 September 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Joseph David Crossley as a director on 9 October 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Joseph David Crossley as a director on 26 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | TM01 | Termination of appointment of Joe Crossley as a director on 18 June 2015 | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | SH08 | Change of share class name or designation | |
02 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 May 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Joe Crossley as a director on 26 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 27 Julian Road Spixworth Norwich NR10 3QA England to 5B Alkmaar Way Alkmaar Way Norwich NR6 6BF on 26 March 2015 | |
20 Aug 2014 | AP03 | Appointment of Mr Rodney Alan Bunting as a secretary on 20 August 2014 | |
20 Aug 2014 | TM02 | Termination of appointment of Joseph David Crossley as a secretary on 19 August 2014 | |
06 Aug 2014 | AD01 | Registered office address changed from 40 Church Street Litcham King's Lynn Norfolk PE32 2NS England to 27 Julian Road Spixworth Norwich NR10 3QA on 6 August 2014 | |
02 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-02
|