Advanced company searchLink opens in new window

LONDON CARE LIMITED

Company number 03117278

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)
01 Apr 2014 AD01 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH on 1 April 2014
12 Feb 2014 CH01 Director's details changed
12 Feb 2014 CH01 Director's details changed for Mr Craig Rushton on 12 February 2014
17 Dec 2013 CC04 Statement of company's objects
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ The execution, delivery and performance of the documents to enter into financing arrangements approved 06/12/2013 06/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2013 TM01 Termination of appointment of Robert Burns as a director
12 Dec 2013 MR01 Registration of charge 031172780012
12 Dec 2013 MR04 Satisfaction of charge 9 in full
12 Dec 2013 MR04 Satisfaction of charge 8 in full
12 Dec 2013 MR04 Satisfaction of charge 10 in full
04 Dec 2013 MAR Re-registration of Memorandum and Articles
04 Dec 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Dec 2013 CERT10 Certificate of re-registration from Public Limited Company to Private
04 Dec 2013 RR02 Re-registration from a public company to a private limited company
24 Oct 2013 CH01 Director's details changed for Craig Rushton on 18 October 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
01 Oct 2013 AA Full accounts made up to 31 March 2013
22 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/11/2012
24 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 March 2012
09 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transaction documents 02/11/2011
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 11
24 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Mr Mark Andrew John Harrison on 21 October 2011
21 Oct 2011 CH01 Director's details changed for Craig Rushton on 21 October 2011