- Company Overview for AUTISM CARE UK (3) LIMITED (07762575)
- Filing history for AUTISM CARE UK (3) LIMITED (07762575)
- People for AUTISM CARE UK (3) LIMITED (07762575)
- Charges for AUTISM CARE UK (3) LIMITED (07762575)
- Registers for AUTISM CARE UK (3) LIMITED (07762575)
- More for AUTISM CARE UK (3) LIMITED (07762575)
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) |
---|---|---|---|
09 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
10 Nov 2015 | MR01 | Registration of charge 077625750006, created on 6 November 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
07 Sep 2015 | AD03 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
07 Sep 2015 | AD02 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH | |
02 Apr 2015 | AUD | Auditor's resignation | |
03 Mar 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 August 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Kevin Nigel Franklin as a director on 27 February 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Paul Marriner as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Philip John Burgan as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Gary David Thompson as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Peter Gervais Fagan as a director on 27 February 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Christopher Ball as a director on 27 February 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB to 56 Southwark Bridge Road London SE1 0AS on 2 March 2015 | |
02 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
28 Oct 2014 | AP01 | Appointment of Mr Gary David Thompson as a director on 28 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
14 Jul 2014 | MR04 | Satisfaction of charge 077625750005 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
16 Jan 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
10 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
23 Jul 2013 | MR01 | Registration of charge 077625750005 |