Advanced company searchLink opens in new window

MY FAMILY CARE LIMITED

Company number 05905564

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)
18 Feb 2019 AP01 Appointment of Mr Stephen Kramer as a director on 1 February 2019
18 Feb 2019 AD01 Registered office address changed from 593-599 Fulham Road London SW6 5UA England to 2 Crown Way Rushden Northamptonshire NN10 6BS on 18 February 2019
07 Feb 2019 SH08 Change of share class name or designation
06 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 February 2019
  • GBP 1,060
01 Feb 2019 MR04 Satisfaction of charge 1 in full
25 Jan 2019 PSC07 Cessation of Ben Shields Black as a person with significant control on 25 January 2019
25 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 1,040
25 Jan 2019 PSC01 Notification of Benjamin Shields Black as a person with significant control on 6 April 2016
21 Nov 2018 CH01 Director's details changed for Mr Oliver Shields Black on 10 November 2018
19 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Mar 2018 MR04 Satisfaction of charge 2 in full
23 Oct 2017 AD01 Registered office address changed from C/O Bedford House, Fulham Green 69-79 Fulham High Street London SW6 3JW to 593-599 Fulham Road London SW6 5UA on 23 October 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignation 19/09/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Pavita Cooper as a director on 1 January 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 SH02 Sub-division of shares on 13 September 2016
15 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
09 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 240
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013