Advanced company searchLink opens in new window

AGINCARE HOMES HOLDINGS LIMITED

Company number 07199693

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)
16 Aug 2018 SH06 Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 102.00
17 Apr 2018 AA Group of companies' accounts made up to 31 July 2017
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
01 Sep 2017 AP01 Appointment of Ms Jill Caroline Dale as a director on 1 September 2017
20 Jun 2017 AP01 Appointment of Mr Mark Antony Heywood-Briggs as a director on 15 June 2017
24 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
08 Mar 2017 AA Group of companies' accounts made up to 31 July 2016
17 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share created 03/10/2016
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 202
30 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 102
01 Mar 2016 AUD Auditor's resignation
19 Feb 2016 AUD Auditor's resignation
02 Feb 2016 AA Group of companies' accounts made up to 31 July 2015
14 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 102
21 Feb 2015 AA Group of companies' accounts made up to 31 July 2014
08 Jul 2014 AD01 Registered office address changed from Pike House 1 Trinity Street Weymouth Dorset DT4 8TW on 8 July 2014
24 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 102
10 Mar 2014 MR01 Registration of charge 071996930001
14 Feb 2014 AA Group of companies' accounts made up to 31 July 2013
03 Feb 2014 AP03 Appointment of Owen Griffiths as a secretary
03 Feb 2014 AP01 Appointment of Owen David Griffiths as a director
15 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
08 May 2013 AA Group of companies' accounts made up to 31 July 2012
10 Sep 2012 TM02 Termination of appointment of Andrew Graham as a secretary
25 Jul 2012 AA Group of companies' accounts made up to 31 July 2011