- Company Overview for A & N CARE SOLICITORS LIMITED (07784637)
- Filing history for A & N CARE SOLICITORS LIMITED (07784637)
- People for A & N CARE SOLICITORS LIMITED (07784637)
- Charges for A & N CARE SOLICITORS LIMITED (07784637)
- More for A & N CARE SOLICITORS LIMITED (07784637)
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) |
---|---|---|---|
03 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from 15 North Church Street Sheffield South Yorkshire S1 2DH on 6 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Elizabeth Newbold as a director | |
05 Dec 2011 | AD01 | Registered office address changed from Edmund House 233 Edmund Road Sheffield S2 4EL United Kingdom on 5 December 2011 | |
18 Nov 2011 | CERTNM |
Company name changed ic (102) LIMITED\certificate issued on 18/11/11
|
|
28 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | CONNOT | Change of name notice | |
06 Oct 2011 | AP01 | Appointment of Helen Jane Alder as a director | |
06 Oct 2011 | TM01 | Termination of appointment of Ben Ironmonger as a director | |
23 Sep 2011 | NEWINC |
Incorporation
|