(AD01) Registered office address changed from Phoenix Court London Road Stretton on Dunsmore Rugby CV23 9HU England to Park Farm Lodge Nursing Home Park Farm Road Kettlebrook Tamworth B77 1DX on Wednesday 1st July 2020
filed on: 1st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 30th June 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to Sunday 30th June 2019, originally was Saturday 31st August 2019.
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 31st January 2017.
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 18th January 2017.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 31st January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA to Phoenix Court London Road Stretton on Dunsmore Rugby CV23 9HU on Saturday 24th December 2016
filed on: 24th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 4th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st November 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th November 2013.
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th November 2013
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 31st May 2014
filed on: 25th, September 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 31st March 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 7th November 2013.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 7th November 2013.
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 7th November 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 31st March 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 21st February 2013 from 163 Bath Road Cheltenham Gloucestershire GL53 7LX United Kingdom
filed on: 21st, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 23rd July 2012 from C/O Camelot Business Services Suite 54 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed the fountains (swinton) LIMITEDcertificate issued on 17/07/12
filed on: 17th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on Monday 16th July 2012
change of name
|
|
(CERTNM) Company name changed camelot healthcare (the fountains) LTD.certificate issued on 18/06/12
filed on: 18th, June 2012
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Wednesday 16th May 2012 from C/O Manex Partnership 58 Beacon Buildings Leighswood Road Aldridge Walsall WS9 8AA United Kingdom
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st April 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 24th August 2011
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th August 2011.
filed on: 24th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 24th August 2011
filed on: 24th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 15th August 2011 from Church End Court Queenhill Upton-upon-Severn Worcester Worcestershire WR8 0RE
filed on: 15th, August 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 16th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 1st April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Friday 30th April 2010 to Tuesday 31st August 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 1st April 2010 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st April 2010 with full list of members
filed on: 6th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 29th May 2009
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed camelot healthcare (astley house) LTDcertificate issued on 19/05/09
filed on: 16th, May 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed camelot healthcare (chester) LIMITEDcertificate issued on 27/08/08
filed on: 22nd, August 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/07/2008 from pembroke house 7 brunswick square. bristol BS2 8PE england
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Thursday 17th July 2008 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 17th July 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2008
| incorporation
|
Free Download
(26 pages)
|