Advanced company searchLink opens in new window

MAURICARE (AS) LIMITED

Company number 07043439

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)
22 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 Oct 2015 AD01 Registered office address changed from C/O a S Care 138 Westcotes Drive Leicester Leicestershire LE3 0QS to Mauricare Homes 138 Westcotes Drive Leicester Leicestershire LE3 0QS on 22 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
24 Jul 2013 AAMD Amended accounts made up to 30 September 2012
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
01 Aug 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 September 2011
01 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
14 Nov 2010 CH01 Director's details changed for Mr Mohammed Salim Rezah Boodhoo on 15 October 2010
14 Nov 2010 AD01 Registered office address changed from 179 Ratcliffe Road Leicester Leicestershire LE5 4EH on 14 November 2010
25 Nov 2009 TM02 Termination of appointment of Ar Corporate Secretaries Limited as a secretary
25 Nov 2009 AD01 Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF United Kingdom on 25 November 2009
25 Nov 2009 AP01 Appointment of Mohammed Salim Rezah Boodhoo as a director
25 Nov 2009 TM01 Termination of appointment of Robert Thorburn as a director
15 Oct 2009 NEWINC Incorporation