- Company Overview for ALLIANCE FOSTER CARE LIMITED (04249271)
- Filing history for ALLIANCE FOSTER CARE LIMITED (04249271)
- People for ALLIANCE FOSTER CARE LIMITED (04249271)
- Charges for ALLIANCE FOSTER CARE LIMITED (04249271)
- More for ALLIANCE FOSTER CARE LIMITED (04249271)
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) |
---|---|---|---|
29 Dec 2016 | AA01 | Current accounting period extended from 31 March 2017 to 31 August 2017 | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
22 Aug 2016 | MR01 | Registration of charge 042492710007, created on 3 August 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | AD02 | Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF | |
09 Jun 2015 | MR01 | Registration of charge 042492710006, created on 5 June 2015 | |
28 Apr 2015 | MR04 | Satisfaction of charge 042492710005 in full | |
28 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Iain James Anderson on 15 April 2012 | |
05 Dec 2014 | CH01 | Director's details changed for Mr Iain James Anderson on 15 April 2012 | |
05 Dec 2014 | AD01 | Registered office address changed from 1 Maple Court Collingtree Northampton Northamptonshire NN4 0NB to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE on 5 December 2014 | |
03 Dec 2014 | AD02 | Register inspection address has been changed from C/O Nfap Limited 71 Cowley Road Uxbridge Middlesex UB8 2AE United Kingdom to Mitre House 160 Aldersgate Street London EC1A 4DD | |
28 Aug 2014 | AP03 | Appointment of Mr Antony Vincent Holt as a secretary on 21 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Antony Vincent Holt as a director on 21 August 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 Jul 2014 | MR01 | Registration of charge 042492710005 | |
27 Feb 2014 | TM01 | Termination of appointment of Mark Garratt as a director | |
27 Feb 2014 | TM02 | Termination of appointment of Mark Garratt as a secretary | |
06 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
29 Jul 2013 | CH01 | Director's details changed for Iain James Anderson on 1 July 2013 | |
18 Dec 2012 | AA | Full accounts made up to 31 March 2012 |