Advanced company searchLink opens in new window

COMPANION CARE (MILTON KEYNES) LIMITED

Company number 04220524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 May 2004 288a New secretary appointed
10 May 2004 288b Secretary resigned
08 May 2004 363s Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 Apr 2004 288c Director's particulars changed
22 Oct 2003 AA Full accounts made up to 27 March 2003
27 May 2003 363s Return made up to 21/05/03; full list of members
19 Feb 2003 AA Full accounts made up to 28 March 2002
16 Oct 2002 288c Director's particulars changed
24 May 2002 363s Return made up to 21/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
06 Mar 2002 225 Accounting reference date shortened from 31/05/02 to 31/03/02
11 Feb 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
11 Feb 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Feb 2002 88(2)R Ad 31/01/02--------- £ si 118@1=118 £ ic 2/120
11 Feb 2002 287 Registered office changed on 11/02/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
11 Feb 2002 288b Secretary resigned;director resigned
11 Feb 2002 288b Director resigned
11 Feb 2002 288a New director appointed
11 Feb 2002 288a New director appointed
11 Feb 2002 288a New secretary appointed;new director appointed
11 Feb 2002 288a New director appointed
06 Feb 2002 395 Particulars of mortgage/charge
12 Jul 2001 CERTNM Company name changed broomco (2560) LIMITED\certificate issued on 12/07/01
21 May 2001 NEWINC Incorporation