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) |
---|---|---|---|
17 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 February 2010
|
|
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
24 Nov 2010 | AP01 | Appointment of Tina Cowen as a director | |
09 Nov 2010 | AP01 | Appointment of Dr Henry Otto Brunjes as a director | |
09 Nov 2010 | AP01 | Appointment of Mr Richard Charles Goat as a director | |
19 May 2010 | AP01 | Appointment of Steven Crowther as a director | |
25 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 9 December 2009
|
|
11 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2010 | AD01 | Registered office address changed from New Media Law Llp 3-4a Little Portland Street London W1W 7JB England on 8 February 2010 | |
19 Jan 2010 | AP01 | Appointment of Dominique Kent as a director | |
17 Dec 2009 | CERTNM |
Company name changed nml newco LIMITED\certificate issued on 17/12/09
|
|
17 Dec 2009 | CONNOT | Change of name notice | |
10 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | CONNOT | Change of name notice | |
02 Dec 2009 | NEWINC | Incorporation |