- Company Overview for ALTON CARE GROUP LIMITED (07001267)
- Filing history for ALTON CARE GROUP LIMITED (07001267)
- People for ALTON CARE GROUP LIMITED (07001267)
- More for ALTON CARE GROUP LIMITED (07001267)
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) |
---|---|---|---|
09 Nov 2015 | CH01 | Director's details changed for Mr Neel Vikram Shah on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr Anuj Vikram Shah on 9 November 2015 | |
09 Nov 2015 | CH03 | Secretary's details changed for Mrs Kumud Shah on 9 November 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD01 | Registered office address changed from Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ to 3 Tudor Enterprise Park Tudor Road Harrow Middlesex HA3 5JQ on 12 October 2015 | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
18 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
09 Oct 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Aug 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Sep 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
09 Sep 2009 | 288a | Director and secretary appointed kumud vikram shah | |
09 Sep 2009 | 288a | Director appointed anuj vikram shah | |
09 Sep 2009 | 288a | Director appointed vikram navnitlal shah | |
09 Sep 2009 | 288a | Director appointed neel vikram shah | |
04 Sep 2009 | 88(2) | Ad 26/08/09-02/09/09\gbp si 100@1=100\gbp ic 1/101\ | |
28 Aug 2009 | 288b | Appointment terminated director barbara kahan | |
26 Aug 2009 | NEWINC | Incorporation |