Advanced company searchLink opens in new window

MIHOMECARE LIMITED

Company number 03203080

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)
21 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
15 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2012 AD01 Registered office address changed from First Floor Church Gate Church Street West Woking Surrey GU21 6DJ United Kingdom on 29 October 2012
29 Oct 2012 TM02 Termination of appointment of David Jackson as a secretary
29 Oct 2012 TM01 Termination of appointment of Susan Gray as a director
29 Oct 2012 TM01 Termination of appointment of Stephen Booty as a director
29 Oct 2012 TM01 Termination of appointment of David Jackson as a director
29 Oct 2012 AP01 Appointment of Mr David Nicholas Harland as a director
29 Oct 2012 AP01 Appointment of Mr Wayne Felton as a director
29 Oct 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
29 Oct 2012 AP01 Appointment of Mr Jeff Flanagan as a director
19 Oct 2012 AUD Auditor's resignation
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Sep 2012 AA Full accounts made up to 31 March 2012
19 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
03 Jan 2012 AA Full accounts made up to 31 March 2011
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provisions various approved 29/11/2011
11 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 13 April 2011
09 Mar 2011 AP01 Appointment of Mr Andy Dun as a director
18 Aug 2010 AA Full accounts made up to 31 March 2010
03 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Mr Stephen Martin Booty on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Mr David Jackson on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Mrs Susan Annette Gray on 1 October 2009