- Company Overview for ABLECARE (HELSTON) LIMITED (05860966)
- Filing history for ABLECARE (HELSTON) LIMITED (05860966)
- People for ABLECARE (HELSTON) LIMITED (05860966)
- Charges for ABLECARE (HELSTON) LIMITED (05860966)
- More for ABLECARE (HELSTON) LIMITED (05860966)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Constance Mcinulty as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Jason Mcinulty as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of David Mcinulty as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
23 Jan 2017 | AP01 | Appointment of Mrs Connie Mcinulty as a director on 1 August 2016 | |
23 Jan 2017 | AP01 | Appointment of Jacqueline Sarah Akhurst as a director on 1 August 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
16 Sep 2013 | AA01 | Previous accounting period shortened from 30 November 2013 to 31 July 2013 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
28 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
14 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
14 Apr 2011 | AD01 | Registered office address changed from West Hill House, West Hill Dartford Kent DA1 2EU on 14 April 2011 | |
18 Aug 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Jason Paul Mcinulty on 1 October 2009 |