Advanced company searchLink opens in new window

ARK COMPLEX CARE LIMITED

Company number 07549117

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)
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
30 Sep 2016 AD01 Registered office address changed from , Portland House Moorfields, Shalesmoor, Sheffield, S3 8UG, England to Ark House Roman Ridge Road Sheffield S9 1GB on 30 September 2016
25 Aug 2016 AA Full accounts made up to 27 March 2016
06 Apr 2016 AUD Auditor's resignation
29 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 46
  • ANNOTATION Clarification a second filed AR01 was registered on 03/04/2017
05 Jan 2016 AA Full accounts made up to 29 March 2015
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
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 46
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 46
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2015 MR04 Satisfaction of charge 1 in full
04 Aug 2015 MR01 Registration of charge 075491170003, created on 31 July 2015
20 Apr 2015 AD01 Registered office address changed from , the Square Broad Street West, Sheffield, S1 2BQ to Ark House Roman Ridge Road Sheffield S9 1GB on 20 April 2015
17 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 42
01 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 18 December 2014
  • GBP 36
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 27
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 36
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 25 February 2015
  • GBP 36
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 075491170002, created on 17 October 2014
22 Oct 2014 AP01 Appointment of Julia Ann Charles as a director on 18 September 2014