Advanced company searchLink opens in new window

AUTISM CARE (PROPERTIES) LIMITED

Company number 02785715

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)
27 Jul 2016 AUD Auditor's resignation
13 Jul 2016 AUD Auditor's resignation
09 Jun 2016 AA Full accounts made up to 31 August 2015
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
19 Feb 2016 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
19 Feb 2016 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
10 Nov 2015 MR01 Registration of charge 027857150027, created on 6 November 2015
02 Apr 2015 AUD Auditor's resignation
02 Mar 2015 AP01 Appointment of Mr Kevin Nigel Franklin as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Christopher Ball as a director on 27 February 2015
02 Mar 2015 AP01 Appointment of Mr Paul Marriner as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Gary David Thompson as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Peter Gervais Fagan as a director on 27 February 2015
02 Mar 2015 AA01 Current accounting period extended from 30 April 2015 to 31 August 2015
02 Mar 2015 AD01 Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 56 Southwark Bridge Road London SE1 0AS on 2 March 2015
02 Mar 2015 TM01 Termination of appointment of Philip John Burgan as a director on 27 February 2015
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4
17 Feb 2015 AA Full accounts made up to 30 April 2014
28 Oct 2014 AP01 Appointment of Mr Gary David Thompson as a director on 28 October 2014
19 Jun 2014 MR04 Satisfaction of charge 12 in full
19 Jun 2014 MR04 Satisfaction of charge 13 in full
19 Jun 2014 MR04 Satisfaction of charge 14 in full
19 Jun 2014 MR04 Satisfaction of charge 20 in full
19 Jun 2014 MR04 Satisfaction of charge 15 in full
19 Jun 2014 MR04 Satisfaction of charge 21 in full