- Company Overview for AITCH CARE HOMES TOPCO LIMITED (08806657)
- Filing history for AITCH CARE HOMES TOPCO LIMITED (08806657)
- People for AITCH CARE HOMES TOPCO LIMITED (08806657)
- Charges for AITCH CARE HOMES TOPCO LIMITED (08806657)
- More for AITCH CARE HOMES TOPCO LIMITED (08806657)
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) |
---|---|---|---|
13 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
13 Feb 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
10 Feb 2020 | AP01 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Nicola Rosemary Lucy Hopkins as a director on 31 December 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
24 Jun 2019 | AD01 | Registered office address changed from Unit 6 & 7 Princeton Mews 167 - 169 London Road Kingston upon Thames Surrey KT2 6PT to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019 | |
06 Mar 2019 | TM02 | Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Peter Kinsey as a director on 1 March 2019 | |
06 Mar 2019 | AP03 | Appointment of Mr Garry John Fitton as a secretary on 1 March 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Garry John Fitton as a director on 1 March 2019 | |
06 Mar 2019 | AA01 | Previous accounting period shortened from 20 March 2019 to 28 February 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Carole Ann Edmond as a director on 18 January 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
12 Dec 2018 | PSC07 | Cessation of Ccla Investment Management Limited as a person with significant control on 12 January 2018 | |
03 Dec 2018 | MR01 | Registration of charge 088066570004, created on 28 November 2018 | |
08 Aug 2018 | AA | Full accounts made up to 16 March 2018 | |
03 Aug 2018 | AP03 | Appointment of Mrs Nicola Hopkins as a secretary on 13 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Michael Gwyn Hawkes as a director on 13 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mrs Nicola Rosemary Lucy Hopkins as a director on 13 July 2018 | |
06 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2018 | MR01 | Registration of charge 088066570003, created on 2 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Ms Carole Edmond as a director on 23 February 2018 | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | TM01 | Termination of appointment of Gareth Michael Mullan as a director on 12 January 2018 |