- Company Overview for PARCS HEALTHCARE LIMITED (03147725)
- Filing history for PARCS HEALTHCARE LIMITED (03147725)
- People for PARCS HEALTHCARE LIMITED (03147725)
- Charges for PARCS HEALTHCARE LIMITED (03147725)
- More for PARCS HEALTHCARE LIMITED (03147725)
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) |
---|---|---|---|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2011 | AD01 | Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 16 August 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
03 Mar 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr Ashok Kumar Pabari on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Shobhna Pabari on 23 February 2010 | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
02 Apr 2009 | CERTNM | Company name changed fernbrook house LIMITED\certificate issued on 06/04/09 | |
10 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
23 Jan 2008 | 363a | Return made up to 17/01/08; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Feb 2007 | 363s | Return made up to 17/01/07; full list of members |