Advanced company searchLink opens in new window

ST. ANTHONY'S CARE HOMES LIMITED

Company number 02023563

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 May 1990 287 Registered office changed on 10/05/90 from: 110 whitchurch road cardiff CF4 3LY south glamorgan CF4 3LY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/05/90 from: 110 whitchurch road cardiff CF4 3LY south glamorgan CF4 3LY
09 May 1990 AC92 Restoration by order of the court
30 Mar 1989 AC09 Dissolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDissolution
21 Oct 1988 AC05 First gazette
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst gazette
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
19 Sep 1986 395 Particulars of mortgage/charge
17 Sep 1986 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
10 Jul 1986 CERTNM Company name changed kersleyheath LIMITED\certificate issued on 10/07/86
01 Jul 1986 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
01 Jul 1986 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
28 May 1986 NEWINC Incorporation
28 May 1986 CERTINC Certificate of Incorporation