- Company Overview for EAM CARE GROUP LIMITED (07910045)
- Filing history for EAM CARE GROUP LIMITED (07910045)
- People for EAM CARE GROUP LIMITED (07910045)
- Charges for EAM CARE GROUP LIMITED (07910045)
- More for EAM CARE GROUP LIMITED (07910045)
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) |
---|---|---|---|
20 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AD01 | Registered office address changed from 103 Washway Road Sale Cheshire M33 7TY to Eam House Manchester Road Partington Manchester M31 4DJ on 17 March 2015 | |
23 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from 103 Washway Road Sale Cheshire M33 7TY United Kingdom on 15 February 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from Bridleside Laskey Farm, Laskey Lane, Thelwall Warrington Cheshire WA4 2TF United Kingdom on 11 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
25 Jan 2012 | TM01 | Termination of appointment of Rachel Marland as a director | |
25 Jan 2012 | AP01 | Appointment of Miss Rachel Marland as a director | |
16 Jan 2012 | NEWINC | Incorporation |