- 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) |
---|---|---|---|
23 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Christopher Ball on 19 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Philip John Burgan on 19 May 2011 | |
16 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
13 Jan 2011 | AP01 | Appointment of Miss Zoe Elizabeth Armstrong as a director | |
13 Jan 2011 | AP01 | Appointment of Mr Martin Hall as a director | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
21 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
30 Apr 2010 | AP01 | Appointment of Mr Peter Gervais Fagan as a director | |
26 Mar 2010 | TM01 | Termination of appointment of Maria Twarowski as a director | |
26 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
24 Dec 2009 | AP01 | Appointment of Mr Gary David Thompson as a director | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
20 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 12 | |
19 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2009 | 395 |
Duplicate mortgage certificatecharge no:11
|
|
03 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 11 | |
26 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
01 May 2009 | 288a | Director appointed christopher ball | |
30 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 1ST floor deanhurst park gelderd road leeds west yorkshire LS27 7LG | |
24 Feb 2009 | AA | Full accounts made up to 30 April 2008 | |
13 Oct 2008 | 288b | Appointment terminated secretary paul higgins |