- Company Overview for AMICA CARE TRUST (04071304)
- Filing history for AMICA CARE TRUST (04071304)
- People for AMICA CARE TRUST (04071304)
- Charges for AMICA CARE TRUST (04071304)
- More for AMICA CARE TRUST (04071304)
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) |
---|---|---|---|
01 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Linda Ann Hayes as a director on 16 October 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
29 Aug 2017 | TM01 | Termination of appointment of James Robert Murray as a director on 28 August 2017 | |
29 Aug 2017 | TM01 | Termination of appointment of Christopher Jon Spencer as a director on 10 August 2017 | |
30 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
30 Jan 2017 | MR04 | Satisfaction of charge 040713040003 in full | |
18 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Magnus David Carter as a director on 29 November 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
09 May 2016 | AP03 | Appointment of Mr William Montier Waddington as a secretary on 2 February 2016 | |
10 Mar 2016 | AP01 | Appointment of Mr John Whittaker as a director on 23 February 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of William Montier Waddington as a director on 2 February 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr Adam Rawicz-Szczerbo as a director on 22 December 2015 | |
24 Nov 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 | Annual return made up to 11 September 2015 no member list | |
07 Oct 2015 | CH01 | Director's details changed for Ms Lesley Elizabeth Darts on 28 July 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Mr William Montier Waddington on 28 July 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Anthony Cooper on 28 July 2015 | |
07 Oct 2015 | CH01 | Director's details changed for Jim Baker on 28 July 2015 | |
14 Aug 2015 | AP01 | Appointment of Dr James Robert Murray as a director on 28 July 2015 | |
14 Aug 2015 | TM02 | Termination of appointment of Gordon Lester as a secretary on 31 July 2015 | |
06 May 2015 | MR01 | Registration of charge 040713040003, created on 24 April 2015 | |
18 Feb 2015 | AP01 | Appointment of Mr Christopher Jon Spencer as a director on 25 November 2014 | |
03 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 |