AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 2nd, May 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 19th, July 2012
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 29th, March 2012
|
annual return |
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 3rd, February 2012
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 13th, January 2012
|
resolution |
Free Download
(39 pages)
|
AD01 |
Change of registered office on Monday 9th January 2012 from C/O Hcp Social Infrastructure Uk Ltd 8 White Oak Square, London Road, Swanley Kent BR8 7AG United Kingdom
filed on: 9th, January 2012
|
address |
Free Download
(1 page)
|
SH01 |
230745000.00 GBP is the capital in company's statement on Thursday 15th December 2011
filed on: 8th, January 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 3rd, January 2012
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 22nd, July 2011
|
accounts |
Free Download
(18 pages)
|
AD01 |
Change of registered office on Tuesday 29th March 2011 from C/O C/O Hcp Social Infrastructure Uk Ltd 8 White Oak Square, London Road, Swanley Kent BR8 7AG United Kingdom
filed on: 29th, March 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 25th March 2011 from C/O C/O Hcp Social Infrastructure Uk Ltd 8 White Oak Square London Road Swanley Kent BR8 7AG United Kingdom
filed on: 25th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2011
filed on: 25th, March 2011
|
annual return |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 24th March 2011 from C/O Hcp 3 White Oak Square, London Road Swanley Kent BR8 7AG England
filed on: 24th, March 2011
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th March 2010
filed on: 24th, March 2010
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 25th January 2010 from C/O Hcp Limited 3 White Oak Square London Road Swanley Kent BR8 7AG England
filed on: 25th, January 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd December 2009 from First Floor Tricon House London Road Sevenoaks Kent TN13 1AH
filed on: 22nd, December 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 4th, December 2009
|
accounts |
Free Download
(15 pages)
|
363a |
Period up to Wednesday 25th March 2009 - Annual return with full member list
filed on: 25th, March 2009
|
annual return |
Free Download
(4 pages)
|
363s |
Period up to Monday 4th August 2008 - Annual return with full member list
filed on: 4th, August 2008
|
annual return |
Free Download
(11 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 2nd, July 2008
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2006
filed on: 19th, July 2007
|
accounts |
Free Download
(15 pages)
|
363s |
Period up to Friday 13th April 2007 - Annual return with full member list
filed on: 13th, April 2007
|
annual return |
|
363(288) |
Annual return drawn up to Friday 13th April 2007 (Director resigned)
|
annual return |
|
AA |
Full accounts data made up to Saturday 31st December 2005
filed on: 9th, October 2006
|
accounts |
Free Download
(16 pages)
|
363s |
Period up to Wednesday 19th April 2006 - Annual return with full member list
filed on: 19th, April 2006
|
annual return |
Free Download
(10 pages)
|
363(288) |
Annual return drawn up to Wednesday 19th April 2006 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 08/03/06 from: 24 birch street wolverhampton west midlands WV1 4HY
filed on: 8th, March 2006
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2004
filed on: 3rd, November 2005
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to Friday 18th March 2005 - Annual return with full member list
filed on: 18th, March 2005
|
annual return |
Free Download
(9 pages)
|
AUD |
Auditor's resignation
filed on: 18th, January 2005
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2003
filed on: 17th, August 2004
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to Wednesday 14th April 2004 - Annual return with full member list
filed on: 14th, April 2004
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2002
filed on: 11th, August 2003
|
accounts |
Free Download
(13 pages)
|
363a |
Period up to Thursday 17th April 2003 - Annual return with full member list
filed on: 17th, April 2003
|
annual return |
Free Download
(10 pages)
|
AA |
Full accounts data made up to Monday 31st December 2001
filed on: 17th, June 2002
|
accounts |
Free Download
(14 pages)
|
363a |
Period up to Monday 18th March 2002 - Annual return with full member list
filed on: 18th, March 2002
|
annual return |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, November 2001
|
resolution |
Free Download
(31 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2000
filed on: 10th, August 2001
|
accounts |
Free Download
(13 pages)
|
363a |
Period up to Tuesday 27th March 2001 - Annual return with full member list
filed on: 27th, March 2001
|
annual return |
Free Download
(10 pages)
|
287 |
Registered office changed on 26/05/00 from: carillion PLC,construction house 24 birch street wolverhampton west midlands WV1 4HY
filed on: 26th, May 2000
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Written resolution of Memorandum of Association
filed on: 12th, May 2000
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, May 2000
|
incorporation |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Special resolution of Memorandum of Association
filed on: 10th, April 2000
|
resolution |
Free Download
(31 pages)
|
RESOLUTIONS |
Increase of authorised share capital - written resolution
filed on: 7th, April 2000
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution in writing of allocation of securities
filed on: 7th, April 2000
|
resolution |
|
88(2)R |
Alloted 24999 shares on Wednesday 29th March 2000. Value of each share 1 £, total number of shares: 25000.
filed on: 7th, April 2000
|
capital |
Free Download
(2 pages)
|
123 |
£ nc 1000/25000 29/03/00
filed on: 7th, April 2000
|
capital |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/01 to 31/12/00
filed on: 31st, March 2000
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/00 from: 30 aylesbury street london EC1R 0ER
filed on: 31st, March 2000
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed backsafe LIMITEDcertificate issued on 24/03/00
filed on: 24th, March 2000
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
filed on: 20th, March 2000
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2000
|
incorporation |
Free Download
(14 pages)
|