Advanced company searchLink opens in new window

AMITY RESIDENTIAL CARE LIMITED

Company number 06452259

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)
01 Oct 2013 AD01 Registered office address changed from 41 Dover Street London W1S 4NS on 1 October 2013
30 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
28 Mar 2012 AD02 Register inspection address has been changed from The Stansted Centre Parsonage Road Takeley Essex CM22 6PU
28 Mar 2012 AD03 Register(s) moved to registered inspection location
16 Nov 2011 TM01 Termination of appointment of Anthony Mclean as a director
22 Sep 2011 AA Full accounts made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 13 December 2010 with full list of shareholders
04 Nov 2010 AA Full accounts made up to 31 March 2010
27 Apr 2010 AD02 Register inspection address has been changed
13 Apr 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Oct 2009 TM02 Termination of appointment of Mala Agarwal as a secretary
20 Oct 2009 AD01 Registered office address changed from 98 Collinwood Gardens Ilford Essex IG5 0AL on 20 October 2009
20 Oct 2009 TM01 Termination of appointment of Udayan Agarwal as a director
20 Oct 2009 TM01 Termination of appointment of Mala Agarwal as a director
11 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
09 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2009 288a Director appointed martyn paul ward
09 Sep 2009 288a Director appointed philip john arden
09 Sep 2009 288a Director appointed anthony mclean
07 Aug 2009 AA Accounts for a small company made up to 31 March 2009
25 Mar 2009 225 Accounting reference date extended from 31/12/2008 to 31/03/2009