- Company Overview for CAMBIAN ANSEL SOCIALCARE LIMITED (06515530)
- Filing history for CAMBIAN ANSEL SOCIALCARE LIMITED (06515530)
- People for CAMBIAN ANSEL SOCIALCARE LIMITED (06515530)
- More for CAMBIAN ANSEL SOCIALCARE LIMITED (06515530)
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) |
---|---|---|---|
30 Jan 2015 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 4Th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 30 January 2015 | |
28 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Nov 2014 | MA | Memorandum and Articles of Association | |
30 Oct 2014 | CERTNM |
Company name changed ansel socialcare LIMITED\certificate issued on 30/10/14
|
|
30 Oct 2014 | CONNOT | Change of name notice | |
24 Sep 2014 | AP01 | Appointment of Mohamed Saleem Asaria as a director on 5 September 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Andrew Patrick Griffith as a director on 5 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Richard Broughton as a director on 5 September 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Thomas Burns as a director on 5 September 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from The Ansel Clinic Clifton Lane Nottingham NG11 8NB to 3 Bunhill Row London EC1Y 8YZ on 24 September 2014 | |
24 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
16 Sep 2014 | AP04 | Appointment of T&H Secretarial Services Limited as a secretary on 5 September 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from St Georges House Knoll Road Camberley Surrey GU15 3SY on 22 December 2011 | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Nov 2011 | TM01 | Termination of appointment of Geoffrey Lane as a director | |
30 Nov 2011 | TM02 | Termination of appointment of Geoffrey Lane as a secretary | |
28 Feb 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
11 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |