Advanced company searchLink opens in new window

CLARENDON MEWS CARE HOLDINGS LIMITED

Company number 10068461

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 Dec 2018 MR04 Satisfaction of charge 100684610002 in full
01 Dec 2018 MR01 Registration of charge 100684610002, created on 26 November 2018
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
17 Dec 2017 AA Micro company accounts made up to 31 December 2016
23 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
01 Nov 2017 AD01 Registered office address changed from 27 Peterborough Road Harrow HA1 2AU England to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017
30 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
22 Feb 2017 CH01 Director's details changed for Mr Abbas Alidina on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Lloyd Allan Tredell as a director on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Hazel Jayne Mcmanus as a director on 22 February 2017
22 Feb 2017 TM01 Termination of appointment of Heath John Tredell as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Hassanali Nurmohamed as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Masum Gulamhusein as a director on 22 February 2017
22 Feb 2017 AP01 Appointment of Mr Abbas Alidina as a director on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from Bablake House Birmingham Road Millisons Wood Coventry Warwickshire CV5 9AZ England to 27 Peterborough Road Harrow HA1 2AU on 22 February 2017
22 Feb 2017 MR01 Registration of charge 100684610001, created on 22 February 2017
04 Dec 2016 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 2,900,000
04 Nov 2016 SH08 Change of share class name or designation
04 Nov 2016 SH10 Particulars of variation of rights attached to shares
07 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth shares 01/09/2016
20 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 CH01 Director's details changed for Mrs Hazel Jayne Mcmanus Tredell on 17 March 2016
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 1