- Company Overview for ARK COMPLEX CARE LIMITED (07549117)
- Filing history for ARK COMPLEX CARE LIMITED (07549117)
- People for ARK COMPLEX CARE LIMITED (07549117)
- Charges for ARK COMPLEX CARE LIMITED (07549117)
- Insolvency for ARK COMPLEX CARE LIMITED (07549117)
- More for ARK COMPLEX CARE LIMITED (07549117)
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
|
|
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
|
|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
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 |