- Company Overview for SHELTON CARE LIMITED (03066903)
- Filing history for SHELTON CARE LIMITED (03066903)
- People for SHELTON CARE LIMITED (03066903)
- Charges for SHELTON CARE LIMITED (03066903)
- Registers for SHELTON CARE LIMITED (03066903)
- More for SHELTON CARE LIMITED (03066903)
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) |
---|---|---|---|
07 May 2019 | AA01 | Previous accounting period shortened from 11 June 2019 to 30 March 2019 | |
02 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 11 June 2018 | |
23 Apr 2019 | MR04 | Satisfaction of charge 030669030017 in full | |
21 Mar 2019 | TM01 | Termination of appointment of David Alexander Stanhope as a director on 11 January 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr James Allen as a director on 11 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Mrs Chloé Moore as a director on 1 March 2019 | |
01 Feb 2019 | MR04 | Satisfaction of charge 030669030016 in full | |
27 Nov 2018 | AD03 | Register(s) moved to registered inspection location Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
27 Nov 2018 | AD02 | Register inspection address has been changed to Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD | |
23 Jun 2018 | MR01 | Registration of charge 030669030017, created on 11 June 2018 | |
19 Jun 2018 | MR04 | Satisfaction of charge 030669030015 in full | |
19 Jun 2018 | MR04 | Satisfaction of charge 030669030014 in full | |
19 Jun 2018 | MR04 | Satisfaction of charge 030669030012 in full | |
19 Jun 2018 | MR04 | Satisfaction of charge 030669030013 in full | |
13 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with updates | |
13 Jun 2018 | PSC05 | Change of details for Shelton Care Holdings Limited as a person with significant control on 12 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr David Alexander Stanhope on 12 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr David Rowe-Bewick on 12 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Jamil Mawji on 12 June 2018 | |
13 Jun 2018 | CH01 | Director's details changed for Mr Faisal Lalani on 12 June 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Unit B1 Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England to 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA on 13 June 2018 | |
13 Jun 2018 | AP01 | Appointment of Mr David Alexander Stanhope as a director on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Philip David Vincent as a director on 11 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Lynn Barbara Vincent as a director on 11 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of David Vincent as a director on 11 June 2018 |