Advanced company searchLink opens in new window

CONFERENCE CARE LIMITED

Company number 04343426

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)
21 Jun 2018 SH03 Purchase of own shares.
13 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
14 Dec 2017 AD02 Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jan 2017 AD01 Registered office address changed from Phoenix House 343 Bedworth Road Coventry Warwickshire CV6 6BN to Watling House 1 Watling Drive Hinckley Leicestershire LE10 3EY on 11 January 2017
23 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
10 Nov 2016 AAMD Amended total exemption full accounts made up to 31 March 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 MR01 Registration of charge 043434260002, created on 20 July 2016
09 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 30/10/2015
20 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,232
20 Jan 2016 AD03 Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
19 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 1,200
  • ANNOTATION Clarification a second filed SH01 was registered on 11/02/2016.
18 Jan 2016 MA Memorandum and Articles of Association
07 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of documents/co business 30/10/2015
23 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,200
06 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,200
20 Dec 2013 CH01 Director's details changed for Andrew Peter Deakin on 1 December 2013
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
11 Mar 2013 AAMD Amended accounts made up to 31 March 2012