Advanced company searchLink opens in new window

ALPHACARE HOLDINGS LIMITED

Company number 04233912

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)
12 Apr 2013 TM01 Termination of appointment of Matthew Proctor as a director
12 Apr 2013 TM01 Termination of appointment of Ian Matthews as a director
12 Apr 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
11 Apr 2013 AP01 Appointment of Benjamin Robert Taberner as a director
11 Apr 2013 AP01 Appointment of Dominic Jude Kay as a director
11 Apr 2013 AP01 Appointment of Dr Peter Calveley as a director
11 Apr 2013 AP03 Appointment of Dominic Jude Kay as a secretary
12 Oct 2012 AA Full accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Matthew Frederick Proctor as a director
13 Jun 2012 AA Full accounts made up to 31 March 2011
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Apr 2012 TM01 Termination of appointment of David Burke as a director
07 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton NN4 5EZ on 31 March 2011
22 Dec 2010 AA Full accounts made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
12 Jul 2010 AD03 Register(s) moved to registered inspection location
09 Jul 2010 AD02 Register inspection address has been changed
09 Jul 2010 CH04 Secretary's details changed for Olswang Cosec Limited on 1 October 2009
14 Jan 2010 AA Full accounts made up to 31 March 2009
09 Jul 2009 363a Return made up to 13/06/09; full list of members