- Company Overview for THE AMWELL CARE HOME LIMITED (09052922)
- Filing history for THE AMWELL CARE HOME LIMITED (09052922)
- People for THE AMWELL CARE HOME LIMITED (09052922)
- Charges for THE AMWELL CARE HOME LIMITED (09052922)
- More for THE AMWELL CARE HOME LIMITED (09052922)
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
|
|
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
|
|
12 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
13 Jun 2016 | AUD | Auditor's resignation | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
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
|
|
23 Nov 2015 | MR01 |
Registration of charge 090529220002, created on 11 November 2015
|
|
23 Nov 2015 | MR01 |
Registration of charge 090529220003, created on 11 November 2015
|
|
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 |