Advanced company searchLink opens in new window

AGECARE MG1 LTD

Company number 01383875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2014 MR04 Satisfaction of charge 13 in full
30 Jan 2014 AA Full accounts made up to 31 October 2013
05 Aug 2013 SH01 Statement of capital following an allotment of shares on 10 July 2013
  • GBP 778,895.2
08 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
19 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/01/2013
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 28 January 2013
  • GBP 699,198.6
  • ANNOTATION A second filed SH01 was registered on 19/04/2013
14 Jan 2013 AA Full accounts made up to 31 October 2012
06 Jun 2012 AP01 Appointment of Mr Luke Matthew Sargeant as a director
06 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
26 Apr 2012 TM01 Termination of appointment of Jason Ball as a director
31 Mar 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 698,835.4
08 Feb 2012 AA Full accounts made up to 31 October 2011
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 22
10 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2011
  • GBP 692,623
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Mr Paul David Sargeant on 5 May 2011
05 May 2011 CH01 Director's details changed for Mr Martyn Paul Gerrard on 5 May 2011
12 Jan 2011 AA Full accounts made up to 31 October 2010
12 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mrs Valerie Irene Gerrard on 30 April 2010
12 May 2010 CH01 Director's details changed for Jason Robert Ball on 30 April 2010
12 May 2010 CH03 Secretary's details changed for Mrs Valerie Irene Gerrard on 30 April 2010
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 21
11 Jan 2010 TM01 Termination of appointment of Julie Ball as a director
06 Jan 2010 AA Full accounts made up to 31 October 2009