THE GOOD CARE GROUP LONDON LIMITED
Company number 07093184
- Company Overview for THE GOOD CARE GROUP LONDON LIMITED (07093184)
- Filing history for THE GOOD CARE GROUP LONDON LIMITED (07093184)
- People for THE GOOD CARE GROUP LONDON LIMITED (07093184)
- Charges for THE GOOD CARE GROUP LONDON LIMITED (07093184)
- More for THE GOOD CARE GROUP LONDON LIMITED (07093184)
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 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
07 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 29 July 2016
|
|
23 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
16 Aug 2016 | MA | Memorandum and Articles of Association | |
16 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | TM01 | Termination of appointment of Tina Cowen as a director on 29 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Richard Charles Goat as a director on 29 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Jules Charles Redvers Green as a director on 29 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Paul William Hewitt as a director on 29 July 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Zoe Jeanette Morgan as a director on 29 July 2016 | |
05 May 2016 | TM01 | Termination of appointment of Timothy Smart as a director on 4 May 2016 | |
30 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
30 Mar 2016 | AD02 | Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS | |
15 Mar 2016 | MR01 | Registration of charge 070931840002, created on 4 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
27 Nov 2015 | MR01 | Registration of charge 070931840001, created on 18 November 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AP01 | Appointment of Mr Tim Smart as a director on 15 October 2014 | |
23 Jan 2015 | TM01 | Termination of appointment of Henry Otto Brunjes as a director on 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Feb 2014 | CH03 | Secretary's details changed for Stephen John Crowther on 17 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 12 Great Newport Street London WC2H 7JD on 17 February 2014 |