- Company Overview for ANCHORAGE CARE HOME LTD (02237314)
- Filing history for ANCHORAGE CARE HOME LTD (02237314)
- People for ANCHORAGE CARE HOME LTD (02237314)
- Charges for ANCHORAGE CARE HOME LTD (02237314)
- More for ANCHORAGE CARE HOME LTD (02237314)
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) |
---|---|---|---|
24 Aug 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for Damon Hart on 1 October 2009 | |
23 Aug 2010 | CH03 | Secretary's details changed for Denise Marie Morgan on 1 October 2009 | |
10 Mar 2010 | ANNOTATION |
Rectified TM01 was removed from the public register on 29TH june 2010 as it was invalid.
|
|
22 Feb 2010 | AD01 | Registered office address changed from 93 Banks Road West Kirby Wirral CH48 0RB on 22 February 2010 | |
22 Feb 2010 | TM01 | Termination of appointment of David Seal as a director | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
14 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
30 May 2008 | 363s | Return made up to 31/12/07; no change of members | |
10 Apr 2008 | 287 | Registered office changed on 10/04/2008 from, 5 white oak square, london road, swanley, kent, BR8 7AG | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
03 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
05 Feb 2007 | 363a | Return made up to 31/12/06; full list of members | |
18 Jul 2006 | 287 | Registered office changed on 18/07/06 from: flat 4, 31 warren drive, wallasey, cheshire CH45 0JW | |
29 Jun 2006 | 363a | Return made up to 31/12/05; full list of members | |
29 Jun 2006 | 288a | New director appointed | |
29 Jun 2006 | 288a | New secretary appointed | |
14 Jun 2006 | 288b | Secretary resigned | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
07 Dec 2005 | 288a | New director appointed | |
07 Dec 2005 | 288a | New secretary appointed | |
30 Nov 2005 | 288b | Director resigned | |
30 Nov 2005 | 288b | Director resigned |