AA |
Full accounts for the period ending 31st October 2022
filed on: 2nd, August 2023
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 30th December 2022. New Address: First Floor Leeds House Central Park New Lane Leeds LS11 5DZ. Previous address: 84 Albion Street Leeds West Yorkshire LS1 6AG England
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st October 2021
filed on: 25th, October 2022
|
accounts |
Free Download
(23 pages)
|
AA |
Small-sized company accounts made up to 31st October 2020
filed on: 21st, October 2021
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st October 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st October 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(17 pages)
|
AA |
Small-sized company accounts made up to 31st October 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(17 pages)
|
AA01 |
Current accounting period extended from 30th June 2017 to 31st October 2017
filed on: 28th, May 2017
|
accounts |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 3rd, March 2017
|
auditors |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 17th, February 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st January 2017: 2.00 GBP
filed on: 16th, February 2017
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed grwp gofal cymru care homes north LIMITEDcertificate issued on 02/02/17
filed on: 2nd, February 2017
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2017
|
change of name |
Free Download
(2 pages)
|
AD01 |
Address change date: 1st February 2017. New Address: 84 Albion Street Leeds West Yorkshire LS1 6AG. Previous address: Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ
filed on: 1st, February 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 7th, October 2015
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 16th June 2015
filed on: 16th, June 2015
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, June 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 3rd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd October 2014: 1.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(18 pages)
|
MISC |
Section 519
filed on: 13th, January 2014
|
miscellaneous |
Free Download
(2 pages)
|
MISC |
Auditor resignation sec 519
filed on: 17th, December 2013
|
miscellaneous |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 26th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th September 2013: 1.00 GBP
|
capital |
|
AA01 |
Accounting reference date changed from 31st December 2012 to 30th June 2013
filed on: 24th, September 2013
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th September 2012 with full list of members
filed on: 19th, September 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Welbeck Street London W1G 8EW on 5th September 2012
filed on: 5th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2010
filed on: 4th, January 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 11th September 2011 with full list of members
filed on: 19th, September 2011
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, April 2011
|
resolution |
Free Download
(13 pages)
|
CERTNM |
Company name changed european care (cymru) LIMITEDcertificate issued on 26/01/11
filed on: 26th, January 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, January 2011
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 28th, September 2010
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 11th September 2010 with full list of members
filed on: 17th, September 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 20th, October 2009
|
accounts |
Free Download
(21 pages)
|
363a |
Annual return up to 11th September 2009 with shareholders record
filed on: 11th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Medium company accounts made up to 31st December 2007
filed on: 27th, October 2008
|
accounts |
Free Download
(19 pages)
|
363a |
Annual return up to 19th September 2008 with shareholders record
filed on: 19th, September 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 8th, February 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2006
filed on: 8th, February 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 4th October 2007 with shareholders record
filed on: 4th, October 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 4th October 2007 with shareholders record
filed on: 4th, October 2007
|
annual return |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, February 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 10th, February 2007
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed european care (cavendish) limite dcertificate issued on 17/10/06
filed on: 17th, October 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed european care (cavendish) limite dcertificate issued on 17/10/06
filed on: 17th, October 2006
|
change of name |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/12/06
filed on: 16th, October 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 31/12/06
filed on: 16th, October 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 21st, September 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 21st, September 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 11th, September 2006
|
incorporation |
Free Download
(12 pages)
|