Advanced company searchLink opens in new window

ASHFIELDS CARE LIMITED

Company number 08923415

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-17
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
  • GBP 1