(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 27th March 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Tuesday 28th March 2023) of a secretary
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ. Change occurred on Wednesday 27th July 2022. Company's previous address: 218 Malvern Road Bournemouth BH9 3BX England.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 15th September 2021.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 11th January 2018
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 27th April 2016.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 3rd April 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP04) Appointment (date: Thursday 4th June 2015) of a secretary
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 218 Malvern Road Bournemouth BH9 3BX. Change occurred on Monday 8th June 2015. Company's previous address: 9 Queens Road Bournemouth BH2 6BA.
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 22nd May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th March 2015
filed on: 22nd, April 2015
| annual return
|
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 22nd April 2015
capital
|
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 21st November 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 4th July 2014.
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Wednesday 18th June 2014) of a secretary
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 9th June 2014 from 1-3 Seamoor Road Bournemouth BH4 9AA
filed on: 9th, June 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th March 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|
(TM01) Director's appointment was terminated on Wednesday 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Thursday 1st May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 5th March 2014.
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 17th April 2013 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 17th May 2013 from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th March 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th March 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd May 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 24th February 2012
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 24th February 2012) of a secretary
filed on: 24th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 24th February 2012 from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th March 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 7th, June 2010
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 29th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 28th, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 6th, May 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/09/2008 from at the offices of homecare property management LIMITED 356 lymington road highcliffe dorset BH23 5EY
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 29th, July 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 1st July 2008 - Annual return with full member list
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 28th, February 2008
| accounts
|
Free Download
(7 pages)
|
(288a) On Tuesday 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 26th June 2007 New director appointed
filed on: 26th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 6th June 2007 Director resigned
filed on: 6th, June 2007
| officers
|
Free Download
(1 page)
|
(363s) Period up to Saturday 28th April 2007 - Annual return with full member list
filed on: 28th, April 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Saturday 28th April 2007 - Annual return with full member list
filed on: 28th, April 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 22nd, August 2006
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2006
filed on: 22nd, August 2006
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to Wednesday 10th May 2006 - Annual return with full member list
filed on: 10th, May 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Wednesday 10th May 2006 - Annual return with full member list
filed on: 10th, May 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2005
filed on: 2nd, February 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2005
filed on: 2nd, February 2006
| accounts
|
Free Download
(7 pages)
|
(288a) On Monday 19th September 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 19th September 2005 Director resigned
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On Monday 19th September 2005 New director appointed
filed on: 19th, September 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 19th September 2005 Director resigned
filed on: 19th, September 2005
| officers
|
Free Download
(1 page)
|
(363s) Period up to Thursday 12th May 2005 - Annual return with full member list
filed on: 12th, May 2005
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to Thursday 12th May 2005 - Annual return with full member list
filed on: 12th, May 2005
| annual return
|
Free Download
(8 pages)
|
(288a) On Monday 7th June 2004 New director appointed
filed on: 7th, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 7th June 2004 Secretary resigned
filed on: 7th, June 2004
| officers
|
Free Download
(1 page)
|
(288b) On Monday 7th June 2004 Secretary resigned
filed on: 7th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On Monday 7th June 2004 New secretary appointed
filed on: 7th, June 2004
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 7th June 2004 Director resigned
filed on: 7th, June 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/04 from: 31 corsham street london N1 6DR
filed on: 7th, June 2004
| address
|
Free Download
(1 page)
|
(288b) On Monday 7th June 2004 Director resigned
filed on: 7th, June 2004
| officers
|
Free Download
(1 page)
|
(288a) On Monday 7th June 2004 New secretary appointed
filed on: 7th, June 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/06/04 from: 31 corsham street london N1 6DR
filed on: 7th, June 2004
| address
|
Free Download
(1 page)
|
(288a) On Monday 7th June 2004 New director appointed
filed on: 7th, June 2004
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2004
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2004
| incorporation
|
Free Download
(19 pages)
|