CH01 |
On June 13, 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 13, 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 13, 2023 secretary's details were changed
filed on: 21st, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to August 31, 2021
filed on: 15th, August 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to August 31, 2017
filed on: 7th, June 2018
| accounts
|
Free Download
|
AA |
Small company accounts for the period up to August 31, 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to August 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 28th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 28, 2015: 2.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 13, 2015: 2.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 19, 2014
filed on: 19th, September 2014
| resolution
|
|
CERTNM |
Company name changed care home investments (wootton bassett) LIMITEDcertificate issued on 19/09/14
filed on: 19th, September 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to August 31, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(11 pages)
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 16, 2013 secretary's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to August 31, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 14th, February 2013
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return for the period up to October 21, 2011
filed on: 1st, June 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 2nd, October 2010
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 4, 2010. Old Address: Raglan House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RA
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
On February 2, 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: February 2, 2010) of a secretary
filed on: 2nd, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 2, 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 27th, January 2010
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 27th, January 2010
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 23rd, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 21st, January 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2009
filed on: 28th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 28, 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2009 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, July 2009
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, July 2009
| mortgage
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 16th, February 2009
| accounts
|
Free Download
(1 page)
|
288b |
On December 3, 2008 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 3, 2008 Secretary appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 3, 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(5 pages)
|
288b |
On December 3, 2008 Appointment terminated secretary
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On December 3, 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/12/2008 from morgan cole bradley court park place cardiff south glamorgan CF10 3DP
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mc 448 LIMITEDcertificate issued on 30/10/08
filed on: 29th, October 2008
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(24 pages)
|