- Company Overview for AUCKLAND CARE LIMITED (06056612)
- Filing history for AUCKLAND CARE LIMITED (06056612)
- People for AUCKLAND CARE LIMITED (06056612)
- Charges for AUCKLAND CARE LIMITED (06056612)
- More for AUCKLAND CARE LIMITED (06056612)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 1 January 2025 with updates | |
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2024 | MA | Memorandum and Articles of Association | |
04 Nov 2024 | MR04 | Satisfaction of charge 060566120002 in full | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 1 January 2023 with updates | |
06 Jan 2022 | CS01 | Confirmation statement made on 1 January 2022 with updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2021 | MR01 | Registration of charge 060566120002, created on 1 March 2021 | |
01 Mar 2021 | PSC02 | Notification of Auckland Care Holdings Limited as a person with significant control on 1 March 2021 | |
01 Mar 2021 | PSC07 | Cessation of Christopher Paul Carr as a person with significant control on 1 March 2021 | |
01 Mar 2021 | PSC07 | Cessation of Christopher Paul Carr as a person with significant control on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Christopher Brian Jones as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Sheron Elizabeth Carr as a director on 1 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Christopher Paul Carr as a director on 1 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 1 January 2021 with updates | |
10 Feb 2021 | MR04 | Satisfaction of charge 060566120001 in full | |
19 Feb 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Mill House Centre Commercial Road Totton Southampton Hampshire SO40 3AE England to Unit E3 Standard Way Fareham Hampshire PO16 8XT on 24 September 2019 | |
03 Apr 2019 | AP01 | Appointment of Mr James Alldis as a director on 2 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 1 January 2019 with updates |