- Company Overview for MIHOMECARE LIMITED (03203080)
- Filing history for MIHOMECARE LIMITED (03203080)
- People for MIHOMECARE LIMITED (03203080)
- Charges for MIHOMECARE LIMITED (03203080)
- More for MIHOMECARE LIMITED (03203080)
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) |
---|---|---|---|
20 May 2015 | AP01 | Appointment of Mr Narinder Singh as a director on 13 May 2015 | |
19 May 2015 | AP01 | Appointment of Mr Colin Andrew Dobell as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Patrick Walter Stirland as a director on 13 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Martin Staunton as a director on 13 May 2015 | |
25 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Jeffrey Paul Flanagan as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Patrick Walter Stirland as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Wayne Harold Felton as a director on 31 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Martin Staunton as a director on 4 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mrs Julianne Baker as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Rohit Mannan as a director on 31 October 2014 | |
26 Jun 2014 | AP01 | Appointment of Ruby Mcgregor-Smith as a director | |
26 Jun 2014 | AP01 | Appointment of Suzanne Claire Baxter as a director | |
19 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 2 June 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Jeffrey Paul Flanagan on 27 March 2014 | |
31 Mar 2014 | CH01 | Director's details changed for Mr Wayne Harold Felton on 27 March 2014 | |
07 Feb 2014 | CH04 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 8 Monarch Court Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 | |
11 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Oct 2013 | AP01 | Appointment of Mr Rohit Mannan as a director | |
01 Jul 2013 | CERTNM |
Company name changed enara LIMITED\certificate issued on 01/07/13
|
|
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
16 Apr 2013 | TM01 | Termination of appointment of Andrew Dun as a director | |
31 Jan 2013 | TM01 | Termination of appointment of David Harland as a director |