- Company Overview for ARTISAN CARE NORTHANTS LIMITED (07122696)
- Filing history for ARTISAN CARE NORTHANTS LIMITED (07122696)
- People for ARTISAN CARE NORTHANTS LIMITED (07122696)
- Charges for ARTISAN CARE NORTHANTS LIMITED (07122696)
- More for ARTISAN CARE NORTHANTS LIMITED (07122696)
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) |
---|---|---|---|
28 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
28 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
14 Apr 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
14 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
14 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
14 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
12 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
13 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Matthew Frederick Proctor as a director on 1 June 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Ian Matthews as a director on 1 June 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of John Charles Harmon as a director on 1 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Michael Peter Reed as a secretary on 1 June 2018 | |
11 Jun 2018 | AP03 | Appointment of Mr Matthew Frederick Proctor as a secretary on 1 June 2018 | |
11 Jun 2018 | PSC05 | Change of details for Seagrave Care Limited as a person with significant control on 24 January 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 11-13 Station Road Kettering Northants NN15 7HH to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 11 June 2018 | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | MR01 | Registration of charge 071226960004, created on 9 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
31 Jan 2018 | MR01 |
Registration of charge 071226960003, created on 25 January 2018
|
|
26 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Jan 2018 | AP01 | Appointment of Mr John Michael Barrie Strowbridge as a director on 20 December 2017 |