- Company Overview for ANCHOR CAREHOMES (NUMBER TWO) LIMITED (07590307)
- Filing history for ANCHOR CAREHOMES (NUMBER TWO) LIMITED (07590307)
- People for ANCHOR CAREHOMES (NUMBER TWO) LIMITED (07590307)
- Charges for ANCHOR CAREHOMES (NUMBER TWO) LIMITED (07590307)
- More for ANCHOR CAREHOMES (NUMBER TWO) LIMITED (07590307)
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) |
---|---|---|---|
12 Oct 2018 | TM01 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
20 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Oct 2017 | AP03 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 | |
11 Oct 2017 | TM02 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Mark Curran as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 | |
29 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
19 Apr 2016 | AP03 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 | |
19 Apr 2016 | TM02 | Termination of appointment of David Edwards as a secretary on 31 March 2016 | |
19 Apr 2016 | TM01 | Termination of appointment of David Edwards as a director on 31 March 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 | |
07 Dec 2015 | CERTNM |
Company name changed ideal carehomes (number two) LIMITED\certificate issued on 07/12/15
|
|
07 Dec 2015 | CONNOT | Change of name notice | |
15 Oct 2015 | AD01 | Registered office address changed from Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 | |
03 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | AP03 | Appointment of David Edwards as a secretary on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Howard Nankivell as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Sue Ingrouille as a director on 3 September 2015 |