CLARENDON MEWS CARE HOLDINGS LIMITED
Company number 10068461
- Company Overview for CLARENDON MEWS CARE HOLDINGS LIMITED (10068461)
- Filing history for CLARENDON MEWS CARE HOLDINGS LIMITED (10068461)
- People for CLARENDON MEWS CARE HOLDINGS LIMITED (10068461)
- Charges for CLARENDON MEWS CARE HOLDINGS LIMITED (10068461)
- More for CLARENDON MEWS CARE HOLDINGS LIMITED (10068461)
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
|
|
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
|
|
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
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
|