KYLEMORE CARE SERVICES LIMITED

Company Documents

DateDescription
16/01/1816 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/189 January 2018 APPLICATION FOR STRIKING-OFF

View Document

22/12/1722 December 2017 SECRETARY APPOINTED MISS FRANCES ANN HARTNELL

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CURRAN

View Document

28/11/1728 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE HAYES

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 SECRETARY APPOINTED MS ELIZABETH ANNE CURRAN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JENKINSON

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HERBERT

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
17 MENDY STREET
HIGH WYCOMBE
HP11 2NZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 DIRECTOR APPOINTED DR CLAIRE ELIZABETH FEEHILY

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MAHAN

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY GARY TURNER

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PAUL WATSON

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS ELIZABETH JANE HERBERT

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MRS PENELOPE ANNE HAYES

View Document

27/06/1427 June 2014 SECRETARY APPOINTED MR TIMOTHY SIMON JENKINSON

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR GARY TURNER

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
THE OLD COURT HOUSE
CHURCH STREET
YEOVIL
SOMERSET
BA20 1HB

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY GEORGE TURNER / 01/01/2013

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE TURNER / 01/04/2011

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE TURNER / 19/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MAHAN / 19/03/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: G OFFICE CHANGED 24/03/06 SHELLE HOUSE, COURT BARTON CREWKERNE SOMERSET TA18 7HP

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company