- Company Overview for AGINCARE HOMES HOLDINGS LIMITED (07199693)
- Filing history for AGINCARE HOMES HOLDINGS LIMITED (07199693)
- People for AGINCARE HOMES HOLDINGS LIMITED (07199693)
- Charges for AGINCARE HOMES HOLDINGS LIMITED (07199693)
- More for AGINCARE HOMES HOLDINGS LIMITED (07199693)
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
|
|
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
|
|
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
30 Mar 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
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
|
|
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
|
|
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 |