Advanced company searchLink opens in new window

AMEGREEN COMPLEX HOMECARE LIMITED

Company number 08297626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
20 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
20 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
07 Sep 2021 CH01 Director's details changed for Ms Lynette Gillian Krige on 1 September 2021
18 May 2021 AP01 Appointment of Ms Lynette Gillian Krige as a director on 17 May 2021
24 Mar 2021 CH01 Director's details changed for Mr James Thorburn on 1 March 2021
19 Mar 2021 AD01 Registered office address changed from 21 High Street Westcott Aylesbury Buckinghamshire HP18 0PQ to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 19 March 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 TM01 Termination of appointment of Jonathan Vellacott as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of David Ford Porter as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr Nick Goodban as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Steve Jeffers as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Amanda Frances Ludlow as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Julianne Baker as a director on 1 March 2021
09 Mar 2021 AP01 Appointment of Mr James Thorburn as a director on 1 March 2021
01 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
26 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
29 Sep 2020 AP01 Appointment of Mr David Ford Porter as a director on 22 September 2020
29 Sep 2020 AP01 Appointment of Mr Jonathan Vellacott as a director on 22 September 2020
29 Sep 2020 CH01 Director's details changed for Ms Julianne Baker on 22 September 2020
29 Sep 2020 AP01 Appointment of Mr Steve Jeffers as a director on 22 September 2020
29 Sep 2020 AP01 Appointment of Ms Julianne Baker as a director on 22 September 2020
29 Sep 2020 PSC02 Notification of Complete Care Holdings Limited as a person with significant control on 22 September 2020