- Company Overview for ANCHOR CAREHOMES (NORTH WEST) LIMITED (07254423)
- Filing history for ANCHOR CAREHOMES (NORTH WEST) LIMITED (07254423)
- People for ANCHOR CAREHOMES (NORTH WEST) LIMITED (07254423)
- Charges for ANCHOR CAREHOMES (NORTH WEST) LIMITED (07254423)
- More for ANCHOR CAREHOMES (NORTH WEST) LIMITED (07254423)
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) |
---|---|---|---|
20 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 | |
24 Aug 2012 | AP03 | Appointment of Mr Philip Miles Raven as a secretary | |
24 Aug 2012 | TM02 | Termination of appointment of Patricia Birch as a secretary | |
24 Aug 2012 | AP01 | Appointment of Mr Matthew Lowe as a director | |
08 Aug 2012 | TM01 | Termination of appointment of Richard Smith as a director | |
21 May 2012 | AR01 | Annual return made up to 14 May 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 14 May 2011 with full list of shareholders | |
16 May 2011 | AD01 | Registered office address changed from Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 5PN United Kingdom on 16 May 2011 | |
17 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jul 2010 | AP01 | Appointment of Mr Richard Ian Smith as a director | |
14 May 2010 | NEWINC |
Incorporation
|