- 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) |
---|---|---|---|
21 Nov 2012 | MG01 |
Particulars of a mortgage or charge / charge no: 5
|
|
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |