- Company Overview for ABOUT ME CARE AND SUPPORT LIMITED (07945990)
- Filing history for ABOUT ME CARE AND SUPPORT LIMITED (07945990)
- People for ABOUT ME CARE AND SUPPORT LIMITED (07945990)
- More for ABOUT ME CARE AND SUPPORT LIMITED (07945990)
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 2018 | PSC07 | Cessation of Gordon Lister as a person with significant control on 23 March 2017 | |
17 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | PSC05 | Change of details for Deafblind Uk as a person with significant control on 30 June 2016 | |
15 Aug 2017 | PSC01 | Notification of Peter Skivington as a person with significant control on 30 June 2016 | |
16 May 2017 | TM01 | Termination of appointment of Gordon Lister as a director on 16 May 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Aug 2016 | CH03 | Secretary's details changed for Mr Rodney Cullen on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from C/O Deafblind Uk National Centre for Deafblindness Cygnet Road Hampton Peterborough Cambs PE7 8FD to About Me Care & Support Limited Cygnet Road Hampton Peterborough PE7 8FD on 16 August 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Liz Bates as a director on 21 April 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
16 Feb 2016 | TM02 | Termination of appointment of Diane Stonehouse as a secretary on 12 February 2016 | |
16 Feb 2016 | AP03 | Appointment of Mr Rodney Cullen as a secretary on 12 February 2016 | |
22 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Rosemary Ada Sandford as a director on 27 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
24 Sep 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Sarah Arnull Henry as a director on 28 August 2014 | |
24 Mar 2014 | TM01 | Termination of appointment of John Richards as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
06 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Oct 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
10 Feb 2012 | NEWINC |
Incorporation
|