- Company Overview for ANCHOR CAREHOMES (NUMBER ONE) LIMITED (06956831)
- Filing history for ANCHOR CAREHOMES (NUMBER ONE) LIMITED (06956831)
- People for ANCHOR CAREHOMES (NUMBER ONE) LIMITED (06956831)
- Charges for ANCHOR CAREHOMES (NUMBER ONE) LIMITED (06956831)
- More for ANCHOR CAREHOMES (NUMBER ONE) LIMITED (06956831)
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) |
---|---|---|---|
29 Sep 2015 | AP03 | Appointment of David Edwards as a secretary on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Howard Nankivell as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Sue Ingrouille as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Dominic Hayes as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of David Edwards as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Colin Taverner as a director on 3 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 | |
07 Sep 2015 | MR01 | Registration of charge 069568310051, created on 3 September 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
01 Apr 2015 | MR04 | Satisfaction of charge 7 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 6 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 45 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 44 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 069568310050 in full | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
02 Jan 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 | |
02 Jan 2015 | MR04 | Satisfaction of charge 069568310048 in full | |
02 Jan 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 45 | |
30 Dec 2014 | MR04 | Satisfaction of charge 7 in part | |
30 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 7 |