- 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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH03 | Secretary's details changed for Mrs Julie Elizabeth Ebrey on 1 January 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Mrs Julie Elizabeth Ebrey on 1 January 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from Orchard Cottage Back Radfords Stone Staffordshire ST15 8GG United Kingdom on 14 January 2013 | |
14 Jan 2013 | AD01 | Registered office address changed from 29B Newcastle Street Stone Staffordshire ST15 8JU on 14 January 2013 | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
14 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Julie Ebrey on 25 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Marc Hardenberg on 25 January 2010 | |
12 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2009 | 363a | Return made up to 12/01/09; full list of members | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from knight & sons, the brampton newcastle-under-lyme staffordshire ST5 0QW | |
27 Jan 2009 | 190 | Location of debenture register | |
27 Jan 2009 | 353 | Location of register of members |