- Company Overview for INCLUSION CARE GROUP LIMITED (07604711)
- Filing history for INCLUSION CARE GROUP LIMITED (07604711)
- People for INCLUSION CARE GROUP LIMITED (07604711)
- Charges for INCLUSION CARE GROUP LIMITED (07604711)
- More for INCLUSION CARE GROUP LIMITED (07604711)
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) |
---|---|---|---|
04 Apr 2014 | TM01 | Termination of appointment of Barbara Scandrett as a director on 31 March 2014 | |
31 Mar 2014 | SH08 | Change of share class name or designation | |
31 Mar 2014 | SH08 | Change of share class name or designation | |
31 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 3 June 2013
|
|
25 Feb 2014 | AP01 | Appointment of Mr George Adam Williams as a director on 22 January 2014 | |
25 Feb 2014 | AP01 | Appointment of Mr Andrew Gordon Lennox as a director on 7 February 2014 | |
27 Jan 2014 | TM01 | Termination of appointment of James Barclay Douglas as a director on 31 December 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Albert Edward Smith as a director on 1 September 2013 | |
15 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of Mh Secretaries Limited as a secretary on 8 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom on 5 July 2013 | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Mr Paul Wilcox on 23 April 2013 | |
23 Apr 2013 | CH01 | Director's details changed for Mr John Irwin on 23 April 2013 | |
16 Apr 2013 | AA | Group of companies' accounts made up to 30 April 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
11 Apr 2013 | TM01 | Termination of appointment of Katrine Lilias Young as a director on 9 April 2013 | |
07 Mar 2013 | AP01 | Appointment of Mr Paul Michael Moss as a director on 1 March 2013 | |
18 Oct 2012 | AP01 | Appointment of Katrine Lilias Young as a director on 18 October 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of David Burton as a director on 31 May 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
12 Apr 2012 | SH08 | Change of share class name or designation | |
09 Jan 2012 | MG01 | Duplicate mortgage certificatecharge no:2 |