- Company Overview for ASHFIELDS CARE LIMITED (08923415)
- Filing history for ASHFIELDS CARE LIMITED (08923415)
- People for ASHFIELDS CARE LIMITED (08923415)
- Charges for ASHFIELDS CARE LIMITED (08923415)
- More for ASHFIELDS CARE LIMITED (08923415)
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) |
---|---|---|---|
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 | |
25 Oct 2014 | MR01 | Registration of charge 089234150002, created on 8 October 2014 | |
21 Oct 2014 | MR01 | Registration of charge 089234150001, created on 8 October 2014 | |
20 Oct 2014 | CERTNM |
Company name changed majesticare (ashfields) LIMITED\certificate issued on 20/10/14
|
|
14 Oct 2014 | AD01 | Registered office address changed from Majestic House Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom to C/O Add-Itions Accountancy Services 321 Main Street Calverton Nottingham NG14 6LT on 14 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mr Andrew Selwyn Cohen as a director on 8 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mrs Sarah Evette Standing as a director on 8 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Conway Wyn Standing as a director on 8 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Erica Jayne Hart as a director on 8 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Roger William Mohan Pratap as a director on 8 October 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Steven Christopher Oakes as a director on 8 October 2014 | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|