Advanced company searchLink opens in new window

AMORE ELDERLY CARE LIMITED

Company number 06660776

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)
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director on 5 April 2013
28 Nov 2012 TM01 Termination of appointment of Philip Henry Scott as a director on 28 November 2012
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
31 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
12 Aug 2010 CH01 Director's details changed for Mr David James Hall on 31 October 2009
12 Aug 2010 CH03 Secretary's details changed for Mr David James Hall on 31 October 2009
17 Jun 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AP01 Appointment of Mr Philip Scott as a director
27 Apr 2010 AP01 Appointment of Mr Jason Lock as a director
11 Sep 2009 MEM/ARTS Memorandum and Articles of Association
11 Sep 2009 MEM/ARTS Memorandum and Articles of Association
11 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 21/05/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2009 CERTNM Company name changed priory guarantor company LIMITED\certificate issued on 09/09/09
04 Aug 2009 363a Return made up to 30/07/09; full list of members
02 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Apr 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
30 Jul 2008 NEWINC Incorporation