- Company Overview for ANGELCARE CORPORATE UK LIMITED (06051294)
- Filing history for ANGELCARE CORPORATE UK LIMITED (06051294)
- People for ANGELCARE CORPORATE UK LIMITED (06051294)
- Charges for ANGELCARE CORPORATE UK LIMITED (06051294)
- Registers for ANGELCARE CORPORATE UK LIMITED (06051294)
- More for ANGELCARE CORPORATE UK LIMITED (06051294)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
11 Dec 2024 | AA | Accounts for a small company made up to 30 September 2024 | |
01 Feb 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
16 Feb 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with updates | |
17 Jan 2023 | PSC05 | Change of details for Ebrey-Hardenberg Group Limited as a person with significant control on 10 March 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Victoria Jones as a director on 30 November 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG to Suite 6 Kern House Brooms Road Stone Business Park Stone ST15 0TL on 11 July 2022 | |
11 Jul 2022 | PSC05 | Change of details for Ebrey-Hardenberg Group Limited as a person with significant control on 11 July 2022 | |
10 Mar 2022 | CERTNM |
Company name changed hardenberg & co LIMITED\certificate issued on 10/03/22
|
|
10 Mar 2022 | AP01 | Appointment of Victoria Jones as a director on 8 March 2022 | |
01 Feb 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
20 Dec 2021 | TM01 | Termination of appointment of Yvon Rousseau as a director on 8 October 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr. Yvon Rousseau as a director on 13 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Sylvain Brosseau as a director on 1 April 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
09 Nov 2020 | AD03 | Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
04 Nov 2020 | AD03 | Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
04 Nov 2020 | AD02 | Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | |
07 May 2020 | CH01 | Director's details changed for Mr Maurice Pinsonnault on 4 June 2019 | |
07 Apr 2020 | TM01 | Termination of appointment of Sylvie Francoise Fabienne Dumais as a director on 18 March 2020 | |
07 Apr 2020 | AP01 | Appointment of Mr Sylvain Brosseau as a director on 18 March 2020 |