- Company Overview for CARE 4 AGENCY LIMITED (06352357)
- Filing history for CARE 4 AGENCY LIMITED (06352357)
- People for CARE 4 AGENCY LIMITED (06352357)
- Charges for CARE 4 AGENCY LIMITED (06352357)
- More for CARE 4 AGENCY LIMITED (06352357)
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) |
---|---|---|---|
30 Oct 2012 | AP01 | Appointment of Jeff Flanagan as a director | |
30 Oct 2012 | TM02 | Termination of appointment of David Jackson as a secretary | |
30 Oct 2012 | TM01 | Termination of appointment of David Jackson as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
30 Oct 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
30 Oct 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 30 October 2012 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
14 Dec 2011 | CC04 | Statement of company's objects | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2011 | AA01 | Previous accounting period shortened from 5 May 2011 to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD England on 14 April 2011 | |
11 Mar 2011 | AP01 | Appointment of Mr Andy Dun as a director | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 5 May 2010 | |
22 Feb 2011 | AA01 | Previous accounting period shortened from 31 August 2010 to 5 May 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
17 Jun 2010 | AD01 | Registered office address changed from 21-23 Image House 326 Moseley Road Hersham Surrey Kt12 3P on 17 June 2010 | |
27 May 2010 | AP03 | Appointment of David Jackson as a secretary | |
25 May 2010 | AP01 | Appointment of Mr David Jackson as a director | |
25 May 2010 | AP01 | Appointment of Susan Annette Gray as a director |