CARE CIRCLE HOME MANAGEMENT LIMITED
Company number NI058528
- Company Overview for CARE CIRCLE HOME MANAGEMENT LIMITED (NI058528)
- Filing history for CARE CIRCLE HOME MANAGEMENT LIMITED (NI058528)
- People for CARE CIRCLE HOME MANAGEMENT LIMITED (NI058528)
- Charges for CARE CIRCLE HOME MANAGEMENT LIMITED (NI058528)
- Insolvency for CARE CIRCLE HOME MANAGEMENT LIMITED (NI058528)
- More for CARE CIRCLE HOME MANAGEMENT LIMITED (NI058528)
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) |
---|---|---|---|
26 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
13 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 238a Kingsway Dunmurry Belfast BT17 9AE to First Floor, Unit 16 Crescent Business Park Ballinderry Road Lisburn BT28 2GN on 1 February 2017 | |
25 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 | Annual return made up to 20 March 2014 with full list of shareholders | |
25 Mar 2014 | CH01 | Director's details changed for Mr Martin Doran on 1 January 2014 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Mr Ciaran Sheehan on 30 April 2013 | |
30 Apr 2013 | CH01 | Director's details changed for Nuala Green on 29 April 2013 | |
30 Apr 2013 | CH03 | Secretary's details changed for Mr Ciaran Sheehan on 30 April 2013 | |
04 Mar 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
09 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2012 | AA | Accounts made up to 31 March 2012 | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
21 May 2012 | CERTNM |
Company name changed liberty first LIMITED\certificate issued on 21/05/12
|