- Company Overview for SURECARE RESIDENTIAL LTD (06506137)
- Filing history for SURECARE RESIDENTIAL LTD (06506137)
- People for SURECARE RESIDENTIAL LTD (06506137)
- Charges for SURECARE RESIDENTIAL LTD (06506137)
- Registers for SURECARE RESIDENTIAL LTD (06506137)
- More for SURECARE RESIDENTIAL LTD (06506137)
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) |
---|---|---|---|
25 Feb 2020 | PSC01 | Notification of Richard James Beese as a person with significant control on 6 April 2016 | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
11 Mar 2019 | CH01 | Director's details changed for Ayshea Louise Praide on 11 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Emma Barr on 11 March 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to 13a Apton Road Bishops Stortford Hertfordshire CM23 3SP on 22 February 2019 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Oct 2018 | MR01 | Registration of charge 065061370008, created on 8 October 2018 | |
13 Oct 2018 | MR01 | Registration of charge 065061370009, created on 8 October 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Nov 2017 | PSC05 | Change of details for Capital Nominees Limited as a person with significant control on 24 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
22 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
07 Dec 2016 | MR01 | Registration of charge 065061370007, created on 30 November 2016 | |
30 Nov 2016 | MR01 | Registration of charge 065061370006, created on 30 November 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
19 Dec 2015 | MR04 | Satisfaction of charge 065061370002 in full | |
22 Oct 2015 | AD01 | Registered office address changed from C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ to Spirare Limited Mey House Bridport Road Poundbury Dorset DT1 3QY on 22 October 2015 | |
30 Sep 2015 | MR01 | Registration of charge 065061370005, created on 24 September 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Simon Peter Barr as a director on 3 August 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Apr 2015 | MR01 | Registration of charge 065061370004, created on 19 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|