- Company Overview for AUGUSTA CARE LIMITED (03660315)
- Filing history for AUGUSTA CARE LIMITED (03660315)
- People for AUGUSTA CARE LIMITED (03660315)
- Charges for AUGUSTA CARE LIMITED (03660315)
- More for AUGUSTA CARE LIMITED (03660315)
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) |
---|---|---|---|
03 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
22 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
08 May 2024 | RP04AP01 | Second filing for the appointment of Mrs Julie Elaine Boardman as a director | |
26 Feb 2024 | CH01 | Director's details changed for Mrs Julie Elaine Boardman on 25 February 2024 | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
12 Jan 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
24 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
11 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 18 March 2020
|
|
27 May 2020 | RESOLUTIONS |
Resolutions
|
|
21 May 2020 | SH03 | Purchase of own shares. | |
05 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | AD01 | Registered office address changed from Unit 6 Papyrus Business Park Papyrus Road Peterborough PE4 5BH England to Unit 12 Papyrus Business Park Papyrus Road Peterborough PE4 5BH on 21 April 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from Toll Bar House Shrewsbury Avenue Woodston Peterborough Cambs PE2 7BX to Unit 6 Papyrus Business Park Papyrus Road Peterborough PE4 5BH on 17 April 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Nov 2019 | CC04 | Statement of company's objects | |
14 Nov 2019 | TM01 | Termination of appointment of Mark James Hubble as a director on 10 October 2019 | |
13 Nov 2019 | SH03 | Purchase of own shares. |