Advanced company searchLink opens in new window

THE AMWELL CARE HOME LIMITED

Company number 09052922

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)
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
26 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-28
17 Apr 2018 CONNOT Change of name notice
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Jul 2017 MR01 Registration of charge 090529220004, created on 6 July 2017
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Sep 2016 TM01 Termination of appointment of Paul Joseph Beaumont as a director on 29 September 2016
28 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
12 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 200
13 Jun 2016 AUD Auditor's resignation
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 October 2015
  • GBP 200
17 Mar 2016 SH10 Particulars of variation of rights attached to shares
17 Mar 2016 SH08 Change of share class name or designation
17 Mar 2016 AD01 Registered office address changed from Arnesby Lodge Cottage Welford Road Arnesby Leicestershire LE8 5WB to The Priory Business Centre Stomp Road Burnham on 17 March 2016
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2015 MR01 Registration of charge 090529220002, created on 11 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 Nov 2015 MR01 Registration of charge 090529220003, created on 11 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 Nov 2015 MR01 Registration of charge 090529220001, created on 11 November 2015
04 Nov 2015 CH01 Director's details changed for Mr Gurkirpal Singh on 29 October 2015
04 Nov 2015 AP01 Appointment of Mr Paul Joseph Beaumont as a director on 29 October 2015
04 Nov 2015 AP01 Appointment of Mr Gurkirpal Singh as a director on 29 October 2015
02 Nov 2015 AP01 Appointment of Martin Peter Madden as a director on 29 October 2015
02 Nov 2015 TM01 Termination of appointment of Antonia Margaret Madden as a director on 29 October 2015