- Company Overview for ARK HOME HEALTHCARE LIMITED (07111000)
- Filing history for ARK HOME HEALTHCARE LIMITED (07111000)
- People for ARK HOME HEALTHCARE LIMITED (07111000)
- Charges for ARK HOME HEALTHCARE LIMITED (07111000)
- Insolvency for ARK HOME HEALTHCARE LIMITED (07111000)
- More for ARK HOME HEALTHCARE LIMITED (07111000)
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) |
---|---|---|---|
25 Aug 2016 | AA | Full accounts made up to 27 March 2016 | |
06 Apr 2016 | AUD | Auditor's resignation | |
05 Jan 2016 | AA | Full accounts made up to 29 March 2015 | |
01 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-01
|
|
01 Jan 2016 | AD02 | Register inspection address has been changed from 179 Great Portland Street London W1W 5LS to Portland House Shalesmoor Sheffield S3 8UG | |
03 Dec 2015 | AP01 | Appointment of Mr Robin Charles Sidebottom as a director on 19 October 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Russell Stanley Oakden as a director on 19 October 2015 | |
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2015 | MR01 | Registration of charge 071110000005, created on 31 July 2015 | |
15 Jun 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Apr 2015 | AD01 | Registered office address changed from The Square Broad Street West Sheffield S1 2BQ to Portland House Moorfields Shalesmoor Sheffield S3 8UG on 20 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr James Mellor as a director on 13 March 2015 | |
30 Mar 2015 | TM01 | Termination of appointment of Umar Khan as a director on 13 March 2015 | |
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 18 December 2014
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
09 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
05 Jan 2015 | AA | Full accounts made up to 30 March 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of David Mark Sherratt as a director on 19 November 2014 | |
29 Oct 2014 | MR01 | Registration of charge 071110000004, created on 17 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Julia Ann Charles as a director on 18 September 2014 | |
21 Oct 2014 | AP01 | Appointment of Mr James Peter Buckley as a director on 23 September 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of a director |