- Company Overview for HOMES CARING FOR AUTISM LIMITED (05457634)
- Filing history for HOMES CARING FOR AUTISM LIMITED (05457634)
- People for HOMES CARING FOR AUTISM LIMITED (05457634)
- Charges for HOMES CARING FOR AUTISM LIMITED (05457634)
- More for HOMES CARING FOR AUTISM LIMITED (05457634)
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) |
---|---|---|---|
05 Mar 2018 | TM01 | Termination of appointment of Jan Lacey as a director on 28 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of James Bruce Grenfell as a director on 28 February 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Garry Fitton as a director on 28 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Aubrey Tobias Arrowsmith as a director on 28 February 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 5 March 2018 | |
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 2 February 2018
|
|
12 Feb 2018 | SH03 | Purchase of own shares. | |
10 Jan 2018 | AA | Group of companies' accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Jan Lacey on 18 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Richard Stanley Smith on 18 May 2017 | |
12 May 2017 | CH01 | Director's details changed for Jan Lacey on 12 May 2017 | |
28 Feb 2017 | AA | Group of companies' accounts made up to 31 May 2016 | |
29 Jun 2016 | SH08 | Change of share class name or designation | |
29 Jun 2016 | SH02 | Consolidation of shares on 24 July 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Mar 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
20 Nov 2015 | MR04 | Satisfaction of charge 054576340011 in full | |
20 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
20 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
14 Aug 2015 | SH02 | Consolidation of shares on 24 July 2014 | |
14 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
14 Aug 2015 | RESOLUTIONS |
Resolutions
|