- Company Overview for ROSEMONT CARE (MEDWAY) LIMITED (09744485)
- Filing history for ROSEMONT CARE (MEDWAY) LIMITED (09744485)
- People for ROSEMONT CARE (MEDWAY) LIMITED (09744485)
- More for ROSEMONT CARE (MEDWAY) LIMITED (09744485)
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 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
27 Sep 2019 | SH08 | Change of share class name or designation | |
18 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Sep 2018 | AP01 | Appointment of Mrs Balvinderjit Kaur Narwal as a director on 30 August 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Hardip Singh Narwal as a director on 30 August 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
16 Mar 2018 | CH01 | Director's details changed for Mr Hardip Singh Narwal on 16 March 2018 | |
16 Mar 2018 | CH01 | Director's details changed for Mr Sukhveer Singh Dhillon on 16 March 2018 | |
28 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 January 2017 | |
21 Apr 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 January 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX United Kingdom to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on 21 April 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
24 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-24
|