INDEPENDENT CARE (PORTSMOUTH) LIMITED

03876043
WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

Documents

Documents
Date Category Description Pages
24 Apr 2018 gazette Gazette Dissolved Compulsory 1 Buy now
07 Oct 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
25 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Feb 2016 officers Change of particulars for director (Linda Janice Rosa Walsh) 2 Buy now
17 Feb 2016 annual-return Annual Return 3 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2015 accounts Annual Accounts 6 Buy now
28 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Mar 2015 annual-return Annual Return 3 Buy now
10 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2014 accounts Annual Accounts 6 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
07 Feb 2013 annual-return Annual Return 3 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 officers Termination of appointment of secretary (Emma Costin) 1 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 7 Buy now
15 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for secretary (Emma Louise Costin) 1 Buy now
14 Jan 2010 officers Change of particulars for director (Linda Janice Rosa Walsh) 2 Buy now
22 Dec 2009 accounts Annual Accounts 6 Buy now
21 Dec 2008 accounts Annual Accounts 6 Buy now
20 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
20 Nov 2008 officers Secretary's change of particulars / emma costin / 01/08/2008 1 Buy now
27 May 2008 accounts Annual Accounts 5 Buy now
29 Jan 2008 annual-return Return made up to 12/11/07; no change of members 6 Buy now
16 Feb 2007 annual-return Return made up to 12/11/06; full list of members 6 Buy now
16 Feb 2007 officers Secretary's particulars changed 1 Buy now
16 Feb 2007 accounts Annual Accounts 5 Buy now
07 Feb 2006 annual-return Return made up to 12/11/05; full list of members 6 Buy now
07 Feb 2006 accounts Annual Accounts 5 Buy now
08 Feb 2005 accounts Annual Accounts 5 Buy now
31 Jan 2005 annual-return Return made up to 12/11/04; full list of members 6 Buy now
15 Apr 2004 accounts Annual Accounts 5 Buy now
15 Mar 2004 accounts Annual Accounts 4 Buy now
04 Feb 2004 annual-return Return made up to 12/11/03; full list of members 5 Buy now
19 Mar 2003 officers New secretary appointed 2 Buy now
19 Mar 2003 officers Secretary resigned 1 Buy now
17 Mar 2003 annual-return Return made up to 12/11/02; full list of members 6 Buy now
19 Sep 2002 officers Secretary resigned 1 Buy now
15 Apr 2002 capital Ad 04/03/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
15 Apr 2002 officers New secretary appointed 2 Buy now
14 Mar 2002 officers Director resigned 1 Buy now
02 Jan 2002 annual-return Return made up to 12/11/01; full list of members 6 Buy now
14 Sep 2001 accounts Annual Accounts 10 Buy now
24 Nov 2000 annual-return Return made up to 12/11/00; full list of members 6 Buy now
17 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
17 Nov 1999 officers Director resigned 1 Buy now
17 Nov 1999 address Registered office changed on 17/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
17 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
17 Nov 1999 officers New director appointed 2 Buy now
12 Nov 1999 incorporation Incorporation Company 19 Buy now