Advanced company searchLink opens in new window

ARAGON CARE TIMPERLEY LIMITED

Company number 05837630

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)
10 Jan 2020 PSC07 Cessation of Velummayilum Thayanandarajah as a person with significant control on 11 November 2019
10 Jan 2020 PSC07 Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 11 November 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
11 Nov 2019 CH03 Secretary's details changed for Mr Ian Stuart Jarvis on 1 November 2019
25 Sep 2019 TM01 Termination of appointment of Ian Stuart Jarvis as a director on 18 September 2019
25 Sep 2019 TM01 Termination of appointment of Wasantha Darshana as a director on 18 September 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
12 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
08 Feb 2018 CH01 Director's details changed for Mr Wasantha Darshana on 8 February 2018
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
02 Nov 2017 TM01 Termination of appointment of Nicholas Jon Cherry as a director on 2 November 2017
05 Jul 2017 AA Accounts for a small company made up to 30 September 2016
01 Mar 2017 MR01 Registration of charge 058376300006, created on 23 February 2017
01 Mar 2017 MR01 Registration of charge 058376300007, created on 23 February 2017
22 Feb 2017 AP01 Appointment of Mr Wasantha Darshana as a director on 21 February 2017
21 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
26 Jul 2016 CH01 Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 26 July 2016
08 Jul 2016 AD01 Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 8 July 2016
04 Jul 2016 AA Accounts for a small company made up to 30 September 2015
26 Jan 2016 AUD Auditor's resignation
18 Jan 2016 AUD Auditor's resignation
13 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
07 Jul 2015 AP01 Appointment of Mr Ewan Dyer Thayan as a director on 7 July 2015
14 May 2015 AA Accounts for a small company made up to 30 September 2014