- Company Overview for BURNSIDE CARE LIMITED (05628124)
- Filing history for BURNSIDE CARE LIMITED (05628124)
- People for BURNSIDE CARE LIMITED (05628124)
- Charges for BURNSIDE CARE LIMITED (05628124)
- More for BURNSIDE CARE LIMITED (05628124)
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) |
---|---|---|---|
19 Nov 2012 | CH01 | Director's details changed for Mr Jason David Lock on 14 April 2011 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
01 Aug 2011 | AP01 | Appointment of Professor Christopher Thompson as a director | |
27 Jul 2011 | AD01 | Registered office address changed from Craegmoor House Perdiswell Park Worcester Worcestershire WR3 7NW on 27 July 2011 | |
09 May 2011 | AA | Full accounts made up to 31 December 2010 | |
06 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
06 May 2011 | RESOLUTIONS |
Resolutions
|
|
03 May 2011 | TM01 | Termination of appointment of David Manson as a director | |
26 Apr 2011 | AP03 | Appointment of Mr David James Hall as a secretary | |
21 Apr 2011 | AP01 | Appointment of Mr Philip Henry Scott as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Jason David Lock as a director | |
21 Apr 2011 | AP01 | Appointment of Mr Matthew Franzidis as a director | |
21 Apr 2011 | TM02 | Termination of appointment of Scott Morrison as a secretary | |
21 Apr 2011 | TM01 | Termination of appointment of Albert Smith as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Christine Cameron as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
27 Oct 2010 | TM01 | Termination of appointment of Julian Spurling as a director | |
01 Sep 2010 | AP01 | Appointment of Christine Isabel Cameron as a director | |
01 Sep 2010 | AP01 | Appointment of Julian Neville Guy Spurling as a director | |
25 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |