Advanced company searchLink opens in new window

AMPERSAND CARE LIMITED

Company number 04791620

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)
26 Nov 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
23 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
15 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
29 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
21 Sep 2007 AA Total exemption small company accounts made up to 30 June 2006
04 Sep 2007 363a Return made up to 09/06/07; full list of members
08 Dec 2006 363a Return made up to 09/06/06; full list of members
08 Dec 2006 288c Secretary's particulars changed;director's particulars changed
19 May 2006 AA Total exemption small company accounts made up to 30 June 2005
29 Nov 2005 287 Registered office changed on 29/11/05 from: 6 beaufort gardens ilford essex IG1 3DB
29 Nov 2005 363a Return made up to 09/06/05; full list of members
12 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
27 Jul 2004 363s Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
08 Jun 2004 395 Particulars of mortgage/charge
08 Jun 2004 395 Particulars of mortgage/charge
24 Jun 2003 288a New director appointed
24 Jun 2003 288a New director appointed
24 Jun 2003 288a New secretary appointed;new director appointed
24 Jun 2003 288a New director appointed
24 Jun 2003 287 Registered office changed on 24/06/03 from: 17 mandeville court finchley road london NW3 6HB
17 Jun 2003 287 Registered office changed on 17/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jun 2003 288b Secretary resigned