- Company Overview for AUTISM CARE (UK) LIMITED (03997337)
- Filing history for AUTISM CARE (UK) LIMITED (03997337)
- People for AUTISM CARE (UK) LIMITED (03997337)
- Charges for AUTISM CARE (UK) LIMITED (03997337)
- More for AUTISM CARE (UK) LIMITED (03997337)
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) |
---|---|---|---|
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
31 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
10 Nov 2015 | MR01 | Registration of charge 039973370019, created on 6 November 2015 | |
22 Jun 2015 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH | |
22 Jun 2015 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH | |
19 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
02 Apr 2015 | AUD | Auditor's resignation | |
02 Mar 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 August 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Paul Marriner as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Philip John Burgan as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Zoe Elizabeth Armstrong as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Peter Gervais Fagan as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Gary David Thompson as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Christopher Ball as a director on 27 February 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 56 Southwark Bridge Road London SE1 0AS on 2 March 2015 | |
02 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
17 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
20 Jun 2014 | MR04 | Satisfaction of charge 11 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 13 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 12 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 14 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 16 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 7 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 8 in full |