Advanced company searchLink opens in new window

CARE ACADEMY HARTFORD LIMITED

Company number 06656223

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)
02 Aug 2011 TM01 Termination of appointment of Alexander Flint as a director
27 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
10 Nov 2010 AP01 Appointment of Mrs Jane Susan Jones as a director
23 Jun 2010 MG01 Duplicate mortgage certificatecharge no:1
05 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
13 May 2010 CH01 Director's details changed for Mrs Jane Susan Jones on 1 November 2009
12 May 2010 AP01 Appointment of Mr Alexander David Flint as a director
12 May 2010 TM01 Termination of appointment of Jane Jones as a director
06 May 2010 TM02 Termination of appointment of Susan Jones as a secretary
23 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
21 Apr 2010 AA01 Current accounting period shortened from 31 July 2009 to 31 March 2009
02 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
02 Jan 2010 CONNOT Change of name notice
13 Aug 2009 363a Return made up to 25/07/09; full list of members
13 Aug 2009 288a Director appointed mrs jane susan jones
28 Apr 2009 288b Appointment terminated director david elebert
15 Sep 2008 287 Registered office changed on 15/09/2008 from 651A mauldeth road west chorlton manchester M21 7SA
05 Sep 2008 288a Secretary appointed susan jones
05 Sep 2008 288a Director appointed mr david anthony elebert
25 Jul 2008 288b Appointment terminated director form 10 directors fd LTD
25 Jul 2008 NEWINC Incorporation