- Company Overview for HOMECARE 24 LIMITED (02295245)
- Filing history for HOMECARE 24 LIMITED (02295245)
- People for HOMECARE 24 LIMITED (02295245)
- More for HOMECARE 24 LIMITED (02295245)
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) |
---|---|---|---|
03 Mar 2016 | AD01 | Registered office address changed from 46 Crescent West Barnet Hertfordshire EN4 0EJ to 5 st Helens Close St. Helens Close Uxbridge Middlesex UB8 3RS on 3 March 2016 | |
03 Mar 2016 | TM02 | Termination of appointment of Paul Howard Richards as a secretary on 3 March 2016 | |
31 Jan 2016 | TM01 | Termination of appointment of Samantha Hotson as a director on 30 January 2016 | |
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
15 Dec 2015 | TM01 | Termination of appointment of Russell Brown as a director on 15 December 2015 | |
12 Apr 2015 | AP01 | Appointment of Samantha Hotson as a director on 18 March 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
17 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
18 Apr 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 May 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
01 May 2012 | AP01 | Appointment of Russell Brown as a director | |
30 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
16 Jun 2011 | CERTNM |
Company name changed quadvest LIMITED\certificate issued on 16/06/11
|
|
11 Apr 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
17 Jan 2011 | AP01 | Appointment of Mr Paul Howard Richards as a director | |
14 Jan 2011 | TM01 | Termination of appointment of Jeanette Richards as a director | |
30 Dec 2010 | CERTNM |
Company name changed abc filter LIMITED\certificate issued on 30/12/10
|
|
12 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
05 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Jeanette Marie Richards on 1 March 2010 | |
02 Mar 2009 | AA | Accounts for a dormant company made up to 30 June 2008 |