- Company Overview for THE FIRS CARE HOME LIMITED (05323590)
- Filing history for THE FIRS CARE HOME LIMITED (05323590)
- People for THE FIRS CARE HOME LIMITED (05323590)
- Charges for THE FIRS CARE HOME LIMITED (05323590)
- More for THE FIRS CARE HOME LIMITED (05323590)
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) |
---|---|---|---|
08 Jan 2019 | CH01 | Director's details changed for Yvonne Marie Pelosi on 4 January 2019 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
02 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of Barrie Stuart Read as a secretary on 20 January 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | MR01 | Registration of charge 053235900008, created on 26 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
20 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|
|
09 Jan 2014 | CH03 | Secretary's details changed for Barrie Stuart Read on 9 January 2014 | |
18 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
01 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
01 Feb 2013 | AD02 | Register inspection address has been changed | |
01 Feb 2013 | CH01 | Director's details changed for Yvonne Marie Pelosi on 4 January 2013 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |