ANNIE'S HEALTHCARE SERVICES C.I.C.
Company number 05535051
- Company Overview for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- Filing history for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- People for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- Charges for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- More for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
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) |
---|---|---|---|
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
29 Jul 2011 | AP01 | Appointment of Mr Andrew Roman Pena as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Roger French as a director | |
26 May 2011 | AP01 | Appointment of Mr Stephen Farra as a director | |
01 Feb 2011 | CICCON | Change of name | |
01 Feb 2011 | CERTNM |
Company name changed annie's healthcare services LIMITED\certificate issued on 01/02/11
|
|
01 Feb 2011 | CONNOT | Change of name notice | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Aug 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Mohamed Yasin on 12 August 2010 | |
21 Apr 2010 | AP01 | Appointment of Mr Roger French as a director | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
07 Sep 2009 | 363a | Return made up to 12/08/09; full list of members | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from 245A beehive lane ilford essex IG4 5ED | |
06 Aug 2009 | CERTNM | Company name changed guardian homecare services (redbridge) LIMITED\certificate issued on 06/08/09 | |
07 Oct 2008 | 363a | Return made up to 12/08/08; full list of members | |
01 Jul 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
31 Mar 2008 | AA | Total exemption full accounts made up to 31 August 2006 | |
25 Mar 2008 | 363s | Return made up to 12/08/07; no change of members | |
09 May 2007 | 363s | Return made up to 12/08/06; full list of members | |
30 Jan 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2006 | 287 | Registered office changed on 20/03/06 from: 72 wembley park drive wembley middlesex HA9 8HB | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
13 Sep 2005 | 288a | New director appointed |