- Company Overview for AMORE ELDERLY CARE LIMITED (06660776)
- Filing history for AMORE ELDERLY CARE LIMITED (06660776)
- People for AMORE ELDERLY CARE LIMITED (06660776)
- Charges for AMORE ELDERLY CARE LIMITED (06660776)
- More for AMORE ELDERLY CARE LIMITED (06660776)
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
|
|
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 |