- Company Overview for ABBEY HOME CARE AGENCY LIMITED (04694798)
- Filing history for ABBEY HOME CARE AGENCY LIMITED (04694798)
- People for ABBEY HOME CARE AGENCY LIMITED (04694798)
- Charges for ABBEY HOME CARE AGENCY LIMITED (04694798)
- More for ABBEY HOME CARE AGENCY LIMITED (04694798)
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) |
---|---|---|---|
16 Apr 2013 | TM01 | Termination of appointment of Andrew Dun as a director | |
13 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
31 Jan 2013 | TM01 | Termination of appointment of David Harland as a director | |
15 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2012 | AD01 | Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 29 October 2012 | |
29 Oct 2012 | TM02 | Termination of appointment of David Jackson as a secretary | |
29 Oct 2012 | TM01 | Termination of appointment of Susan Gray as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Stephen Booty as a director | |
29 Oct 2012 | TM01 | Termination of appointment of David Jackson as a director | |
29 Oct 2012 | AP01 | Appointment of Mr David Nicholas Harland as a director | |
29 Oct 2012 | AP01 | Appointment of Mr Wayne Felton as a director | |
29 Oct 2012 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary | |
29 Oct 2012 | AP01 | Appointment of Mr Jeff Flanagan as a director | |
19 Oct 2012 | AUD | Auditor's resignation | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
23 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
21 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Dec 2011 | CC04 | Statement of company's objects | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AD01 | Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
11 Mar 2011 | AP01 | Appointment of Mr Andy Dun as a director | |
28 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 |