- 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 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 12/01/2017 | |
11 Feb 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
09 Jan 2020 | TM01 | Termination of appointment of Marc Hardenberg as a director on 12 December 2019 | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | MR01 | Registration of charge 060512940004, created on 18 December 2019 | |
10 May 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
20 Mar 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
01 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
13 Mar 2017 | AP01 | Appointment of Mr Maurice Pinsonnault as a director on 3 March 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Thomas Garrard Bratton as a director on 3 March 2017 | |
20 Jan 2017 | CS01 |
Confirmation statement made on 12 January 2017 with updates
|
|
17 Aug 2016 | AP01 | Appointment of Thomas Garrard Bratton as a director on 5 August 2016 | |
16 Aug 2016 | AA01 | Current accounting period extended from 5 April 2017 to 30 September 2017 | |
16 Aug 2016 | TM01 | Termination of appointment of Julie Elizabeth Ebrey as a director on 5 August 2016 | |
16 Aug 2016 | AP01 | Appointment of Sylvie Francoise Fabienne Dumais as a director on 5 August 2016 | |
16 Aug 2016 | TM02 | Termination of appointment of Julie Elizabeth Ebrey as a secretary on 5 August 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Marc Hardenberg on 19 December 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Mrs Julie Elizabeth Ebrey on 19 December 2014 |