- Company Overview for ARAGON CARE TIMPERLEY LIMITED (05837630)
- Filing history for ARAGON CARE TIMPERLEY LIMITED (05837630)
- People for ARAGON CARE TIMPERLEY LIMITED (05837630)
- Charges for ARAGON CARE TIMPERLEY LIMITED (05837630)
- More for ARAGON CARE TIMPERLEY LIMITED (05837630)
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) |
---|---|---|---|
13 May 2015 | CH03 | Secretary's details changed for Mr Ian Jarvis on 13 May 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
14 Jul 2014 | AP01 | Appointment of Mr Cameron Dyer Thayan as a director on 14 July 2014 | |
01 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
20 Jan 2014 | AUD | Auditor's resignation | |
11 Nov 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
11 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
09 Nov 2013 | AP01 | Appointment of Mr Velummayilum Thayanandarajah as a director | |
09 Nov 2013 | AP01 | Appointment of Mrs Sumithra Thayanandarajah as a director | |
09 Nov 2013 | AP01 | Appointment of Mr Nicholas Jon Cherry as a director | |
09 Nov 2013 | AP01 | Appointment of Mr Ian Stuart Jarvis as a director | |
09 Nov 2013 | AP03 | Appointment of Mr Ian Jarvis as a secretary | |
09 Nov 2013 | TM01 | Termination of appointment of Alison Brooks as a director | |
09 Nov 2013 | TM02 | Termination of appointment of Sarah Cook as a secretary | |
09 Nov 2013 | AD01 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Lancashire BL4 0NN on 9 November 2013 | |
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jun 2013 | MR01 | Registration of charge 058376300004 | |
28 Jun 2013 | MR01 | Registration of charge 058376300005 | |
19 Jun 2013 | TM01 | Termination of appointment of Anan Dhir as a director | |
07 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
13 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders |