- Company Overview for ANCHOR CAREHOMES LIMITED (04598002)
- Filing history for ANCHOR CAREHOMES LIMITED (04598002)
- People for ANCHOR CAREHOMES LIMITED (04598002)
- Charges for ANCHOR CAREHOMES LIMITED (04598002)
- More for ANCHOR CAREHOMES LIMITED (04598002)
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) |
---|---|---|---|
14 Aug 2009 | 288a | Director appointed mr richard smith | |
06 Jun 2009 | CERTNM | Company name changed magic uk LIMITED\certificate issued on 09/06/09 | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
09 Dec 2008 | 288b | Appointment terminated director robert sands | |
31 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
26 Nov 2007 | 363a | Return made up to 22/11/07; full list of members | |
26 Nov 2007 | 190 | Location of debenture register | |
26 Nov 2007 | 353 | Location of register of members | |
26 Nov 2007 | 287 | Registered office changed on 26/11/07 from: 2150 century way, thorpe park, leeds, west yorkshire LS15 8ZB | |
01 Feb 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
23 Jan 2007 | 363a | Return made up to 22/11/06; full list of members | |
19 Jan 2006 | AA | Accounts for a dormant company made up to 31 March 2005 | |
28 Dec 2005 | 363a | Return made up to 22/11/05; full list of members | |
30 Dec 2004 | 363s | Return made up to 22/11/04; full list of members | |
20 Oct 2004 | 288b | Secretary resigned | |
20 Oct 2004 | 287 | Registered office changed on 20/10/04 from: soothill manor, soothill lane, batley, west yorkshire WF17 6EU | |
20 Oct 2004 | 288a | New secretary appointed | |
16 Sep 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
25 Nov 2003 | 363s | Return made up to 22/11/03; full list of members | |
26 Mar 2003 | 88(2)R | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 | |
13 Mar 2003 | CERTNM | Company name changed magic products LIMITED\certificate issued on 13/03/03 | |
12 Mar 2003 | 225 | Accounting reference date extended from 30/11/03 to 31/03/04 | |
04 Mar 2003 | 287 | Registered office changed on 04/03/03 from: willoughby house 20 low pavement, nottingham, nottinghamshire NG1 7EA | |
04 Mar 2003 | 288b | Director resigned |