- Company Overview for ELIZABETH FINN CARE (00515297)
- Filing history for ELIZABETH FINN CARE (00515297)
- People for ELIZABETH FINN CARE (00515297)
- Charges for ELIZABETH FINN CARE (00515297)
- More for ELIZABETH FINN CARE (00515297)
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) |
---|---|---|---|
06 Jul 2012 | AP01 | Appointment of Ms Christine Jane Lenihan as a director | |
13 Jun 2012 | CH01 | Director's details changed for Ms Sally Angela O'sullivan on 13 June 2012 | |
21 Dec 2011 | AR01 | Annual return made up to 2 December 2011 no member list | |
21 Dec 2011 | CH01 | Director's details changed for Mr Matthew Baker on 21 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mr Matthew Baker on 21 December 2011 | |
21 Dec 2011 | TM01 | Termination of appointment of David Astor as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Michael Harding as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Susan Bonsor as a director | |
25 Oct 2011 | AP01 | Appointment of Mr Mark Guymer as a director | |
25 Oct 2011 | AP01 | Appointment of Ms Catherine Hamp as a director | |
25 Oct 2011 | AP01 | Appointment of Mr Bryan John Laxton as a director | |
05 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of John Stephen as a director | |
06 Jun 2011 | TM01 | Termination of appointment of Alison Downe as a director | |
07 Dec 2010 | AR01 | Annual return made up to 2 December 2010 no member list | |
06 Dec 2010 | TM01 | Termination of appointment of Annabel Mackenzie as a director | |
25 Aug 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
25 Aug 2010 | AP01 | Appointment of Mr William Colvin as a director | |
24 Aug 2010 | AP01 | Appointment of Mr Jeremy Robert Lloyd Nettle as a director | |
24 Aug 2010 | AP01 | Appointment of Ms Sally O'sullivan as a director | |
20 Aug 2010 | AP03 | Appointment of Mr Michael Thomas De Val as a secretary | |
20 Aug 2010 | TM02 | Termination of appointment of Jonathan Welfare as a secretary | |
20 Aug 2010 | AP01 | Appointment of Mr Frederick Charles Payne as a director | |
19 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2010 | AD01 | Registered office address changed from , 1 Derry Street, London, W8 5HY on 21 April 2010 |