SOLOR CARE SOUTH EAST (2) LTD

02486455
VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD WS14 0QP

Documents

Documents
Date Category Description Pages
10 Jul 2024 officers Appointment of director (Mr Michael John Mckessar) 2 Buy now
04 Jun 2024 officers Appointment of director (Peter William Haspel) 2 Buy now
29 May 2024 officers Termination of appointment of director (Shaun Parker) 1 Buy now
15 Apr 2024 officers Appointment of secretary (Sunena Stoneham) 2 Buy now
07 Mar 2024 officers Termination of appointment of director (Andrew John Cannon) 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 accounts Annual Accounts 26 Buy now
20 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 89 Buy now
20 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
20 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
15 Nov 2023 officers Appointment of director (Walker Lain Mcfadden) 2 Buy now
01 Nov 2023 officers Termination of appointment of secretary (Laura Cheryl Jordan) 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 30 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 28 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2020 accounts Annual Accounts 29 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Dec 2019 accounts Annual Accounts 27 Buy now
17 Jan 2019 officers Appointment of secretary (Mrs Laura Cheryl Jordan) 2 Buy now
17 Jan 2019 officers Appointment of director (Mr Shaun Parker) 2 Buy now
17 Jan 2019 officers Termination of appointment of director (Philip Andre Sealey) 1 Buy now
17 Jan 2019 officers Termination of appointment of secretary (Philip Sealey) 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 23 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2017 officers Termination of appointment of director (Andrew Winning) 1 Buy now
03 Nov 2017 accounts Annual Accounts 23 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 23 Buy now
16 Jun 2016 officers Change of particulars for director (Mr Andrew John Cannon) 2 Buy now
31 Dec 2015 annual-return Annual Return 4 Buy now
01 Dec 2015 accounts Annual Accounts 19 Buy now
03 Sep 2015 officers Appointment of director (Mr Andrew John Cannon) 2 Buy now
14 Jan 2015 officers Appointment of director (Mr Philip Andre Sealey) 2 Buy now
14 Jan 2015 officers Termination of appointment of director (Kevin Wei Roberts) 1 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 19 Buy now
06 Jan 2014 annual-return Annual Return 4 Buy now
17 Dec 2013 accounts Annual Accounts 17 Buy now
26 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 officers Appointment of director (Mr Kevin Wei Roberts) 2 Buy now
19 Aug 2013 officers Termination of appointment of director (Bruce Mckendrick) 1 Buy now
31 Jan 2013 resolution Resolution 4 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 17 Buy now
03 May 2012 officers Appointment of director (Bruce Mckendrick) 3 Buy now
03 May 2012 officers Appointment of director (Andrew Winning) 3 Buy now
03 May 2012 officers Appointment of secretary (Philip Sealey) 4 Buy now
03 May 2012 officers Termination of appointment of secretary (Christina Baily) 3 Buy now
03 May 2012 officers Termination of appointment of director (Roland Perry) 3 Buy now
03 May 2012 officers Termination of appointment of director (Kit Doleman) 4 Buy now
03 May 2012 officers Termination of appointment of director (Katherine Ford) 2 Buy now
03 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
26 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Feb 2012 accounts Annual Accounts 16 Buy now
30 Jan 2012 annual-return Annual Return 6 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
29 Oct 2010 accounts Annual Accounts 15 Buy now
02 Jun 2010 officers Appointment of director (Katherine Frances Ford) 2 Buy now
08 Feb 2010 change-of-name Certificate Change Of Name Company 1 Buy now
08 Feb 2010 change-of-name Change Of Name Notice 3 Buy now
28 Jan 2010 annual-return Annual Return 5 Buy now
15 Jan 2010 officers Termination of appointment of secretary (Kit Doleman) 2 Buy now
15 Jan 2010 officers Appointment of secretary (Christina Baily) 3 Buy now
28 Nov 2009 accounts Annual Accounts 15 Buy now
22 Jul 2009 accounts Annual Accounts 15 Buy now
22 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 9 13 Buy now
17 Jun 2009 officers Director appointed roland robert joseph perry 2 Buy now
07 Apr 2009 resolution Resolution 1 Buy now
12 Jan 2009 officers Secretary appointed mr kit doleman 1 Buy now
12 Jan 2009 officers Director appointed mr kit doleman 1 Buy now
05 Jan 2009 annual-return Return made up to 31/12/08; full list of members 2 Buy now
11 Dec 2008 officers Appointment terminated director mark spoors 1 Buy now
11 Dec 2008 officers Appointment terminated secretary mark spoors 1 Buy now
17 Oct 2008 officers Appointment terminated director satwant bains 1 Buy now
06 May 2008 officers Appointment terminated director glen von malachowski 1 Buy now
01 May 2008 accounts Annual Accounts 14 Buy now
07 Mar 2008 resolution Resolution 2 Buy now
02 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
02 Jan 2008 officers New director appointed 1 Buy now
16 Apr 2007 officers New secretary appointed;new director appointed 2 Buy now
03 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
25 Mar 2007 accounts Annual Accounts 14 Buy now
11 Jan 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
04 May 2006 accounts Annual Accounts 14 Buy now
10 Apr 2006 annual-return Return made up to 29/03/06; full list of members 8 Buy now
20 Feb 2006 officers New secretary appointed 2 Buy now
10 Feb 2006 officers Secretary resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
10 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Apr 2005 accounts Annual Accounts 14 Buy now
04 Apr 2005 annual-return Return made up to 29/03/05; full list of members 8 Buy now
14 Oct 2004 officers Secretary resigned 1 Buy now
14 Oct 2004 officers Director's particulars changed 1 Buy now
13 Aug 2004 officers Director resigned 1 Buy now
12 Aug 2004 officers Secretary's particulars changed 1 Buy now