COMMUNITY CARELINE SERVICES LIMITED

02692545
1 HARLEQUIN OFFICE PARK, FIELDFARE BRISTOL ENGLAND BS16 7FN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Nov 2014 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
06 Nov 2014 officers Appointment of director (Patrick Walter Stirland) 2 Buy now
06 Nov 2014 officers Appointment of director (Martin Staunton) 2 Buy now
06 Nov 2014 officers Appointment of director (Mrs Julianne Baker) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Wayne Harold Felton) 1 Buy now
06 Nov 2014 officers Termination of appointment of director (Rohit Mannan) 1 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
13 May 2014 annual-return Annual Return 6 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Wayne Harold Felton) 2 Buy now
07 Feb 2014 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 officers Appointment of director (Mr Rohit Mannan) 2 Buy now
29 Aug 2013 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 4 Buy now
17 Apr 2013 officers Termination of appointment of director (Andrew Dun) 1 Buy now
31 Jan 2013 officers Termination of appointment of director (David Harland) 1 Buy now
15 Nov 2012 resolution Resolution 13 Buy now
29 Oct 2012 officers Appointment of director (Mr David Nicholas Harland) 3 Buy now
29 Oct 2012 officers Appointment of director (Mr Wayne Felton) 3 Buy now
29 Oct 2012 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 3 Buy now
29 Oct 2012 officers Appointment of director (Jeff Flanagan) 3 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2012 officers Termination of appointment of secretary (David Jackson) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (David Jackson) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Stephen Booty) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Susan Gray) 2 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 accounts Annual Accounts 3 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
23 Jan 2012 incorporation Memorandum Articles 9 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
15 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Dec 2011 resolution Resolution 2 Buy now
11 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2011 annual-return Annual Return 6 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2011 officers Appointment of director (Mr Andy Dun) 2 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for secretary (Mr David Jackson) 1 Buy now
12 Mar 2010 accounts Annual Accounts 7 Buy now
27 Jan 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 May 2009 annual-return Return made up to 11/05/09; full list of members 18 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD 1 Buy now
21 Apr 2009 resolution Resolution 13 Buy now
21 Apr 2009 auditors Auditors Resignation Company 1 Buy now
21 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 1 Buy now
20 Apr 2009 officers Director and secretary appointed david jackson 3 Buy now
20 Apr 2009 officers Director appointed susan annette gray 3 Buy now
20 Apr 2009 officers Director appointed stephen martin booty 3 Buy now
20 Apr 2009 officers Appointment terminated director susan aylmer 1 Buy now
20 Apr 2009 officers Appointment terminated secretary michael headley 1 Buy now
20 Apr 2009 officers Appointment terminated director michael headley 1 Buy now
20 Apr 2009 officers Appointment terminated director gregory aylmer 1 Buy now
20 Apr 2009 officers Appointment terminated director linda headley 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from first floor weld parade weld road birkdale southport merseyside PR8 2DT 1 Buy now
17 Apr 2009 resolution Resolution 2 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 14 7 Buy now
07 Apr 2009 accounts Annual Accounts 28 Buy now
07 Apr 2009 accounts Annual Accounts 28 Buy now
02 Apr 2009 annual-return Return made up to 02/03/09; full list of members 7 Buy now
11 Mar 2009 annual-return Return made up to 02/03/08; full list of members; amend 13 Buy now
22 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
22 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
22 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
22 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 1 Buy now
15 Oct 2008 resolution Resolution 22 Buy now
08 Sep 2008 annual-return Return made up to 02/03/08; full list of members 11 Buy now
02 Apr 2008 accounts Annual Accounts 21 Buy now
28 Apr 2007 annual-return Return made up to 02/03/07; full list of members 12 Buy now
21 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Oct 2006 mortgage Declaration of mortgage charge released/ceased 2 Buy now
08 Aug 2006 accounts Annual Accounts 20 Buy now
02 Aug 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Apr 2006 officers Secretary resigned 1 Buy now
04 Apr 2006 officers New secretary appointed 3 Buy now
04 Apr 2006 annual-return Return made up to 02/03/06; no change of members 9 Buy now
22 Feb 2006 accounts Annual Accounts 20 Buy now
06 Apr 2005 annual-return Return made up to 02/03/05; no change of members 9 Buy now
09 Feb 2005 accounts Annual Accounts 23 Buy now
08 Jan 2005 mortgage Declaration of mortgage charge released/ceased 2 Buy now
08 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jan 2005 mortgage Declaration of mortgage charge released/ceased 2 Buy now
08 Jan 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: 150 lord street southport merseyside PR9 0NP 1 Buy now
09 Jul 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Apr 2004 annual-return Return made up to 02/03/04; full list of members 12 Buy now
27 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
06 Aug 2003 officers Director's particulars changed 1 Buy now
06 Aug 2003 officers Director's particulars changed 1 Buy now
06 Aug 2003 officers Secretary's particulars changed 1 Buy now
13 Jun 2003 accounts Annual Accounts 22 Buy now
27 Apr 2003 annual-return Return made up to 02/03/03; no change of members 8 Buy now
08 Mar 2003 officers New director appointed 2 Buy now
08 Mar 2003 officers New director appointed 2 Buy now