Advanced company searchLink opens in new window

LOUGHTON CARE CENTRE LIMITED

Company number 07861667

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jul 2016 TM01 Termination of appointment of Robert Turner as a director on 20 July 2016
21 Jul 2016 AP01 Appointment of Mr Kulwant Singh Gill as a director on 18 July 2016
21 Jul 2016 MR01 Registration of charge 078616670003, created on 20 July 2016
30 Jun 2016 TM01 Termination of appointment of Sewa Singh Atkar as a director on 30 June 2016
02 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Jun 2015 AP01 Appointment of Mr Harnoop Singh Atkar as a director on 11 May 2015
03 Jun 2015 TM01 Termination of appointment of Kulwant Singh Gill as a director on 11 May 2015
05 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Sep 2014 TM01 Termination of appointment of Leigh Gerald Large as a director on 8 September 2014
09 Sep 2014 AP01 Appointment of Mrs Beryl Hayes as a director on 8 September 2014
16 Jun 2014 AP01 Appointment of Rob Turner as a director
28 May 2014 AP01 Appointment of Kulwant Gill as a director
04 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
29 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Mar 2013 AA01 Previous accounting period extended from 30 November 2012 to 28 February 2013
11 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2012 TM01 Termination of appointment of Andrew Davis as a director
19 Jan 2012 AP01 Appointment of Leigh Large as a director
19 Jan 2012 AP01 Appointment of Sewa Singh Atkar as a director
25 Nov 2011 NEWINC Incorporation