Advanced company searchLink opens in new window

TRACSCARE 2007 HOLDINGS LIMITED

Company number 06369226

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)
11 Jan 2011 AA Full accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
12 Apr 2010 CERTNM Company name changed positive lifestyle holdings LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-03-24
12 Apr 2010 CONNOT Change of name notice
24 Mar 2010 TM01 Termination of appointment of Iestyn Williams as a director
02 Feb 2010 AA Full accounts made up to 31 March 2009
14 Sep 2009 363a Return made up to 12/09/09; full list of members
17 Mar 2009 AA Full accounts made up to 31 March 2008
19 Jan 2009 288b Appointment terminated director dominic dalli
12 Sep 2008 363a Return made up to 12/09/08; full list of members
19 Dec 2007 288a New director appointed
05 Dec 2007 CERTNM Company name changed broomco (4106) LIMITED\certificate issued on 05/12/07
29 Nov 2007 288a New director appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New director appointed
28 Nov 2007 287 Registered office changed on 28/11/07 from: 12 great james street london WC1N 3DR
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288a New secretary appointed
09 Oct 2007 288a New director appointed
03 Oct 2007 395 Particulars of mortgage/charge
01 Oct 2007 288a New secretary appointed;new director appointed
26 Sep 2007 395 Particulars of mortgage/charge
26 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 20/09/07
26 Sep 2007 225 Accounting reference date shortened from 30/09/08 to 31/03/08