- Company Overview for AGECARE MG2 LTD (12251185)
- Filing history for AGECARE MG2 LTD (12251185)
- People for AGECARE MG2 LTD (12251185)
- Charges for AGECARE MG2 LTD (12251185)
- More for AGECARE MG2 LTD (12251185)
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) |
---|---|---|---|
04 Dec 2024 | MR01 | Registration of charge 122511850004, created on 3 December 2024 | |
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
20 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Dr Vishen Ramkisson on 31 January 2023 | |
03 Nov 2023 | PSC07 | Cessation of Vipul Parbat as a person with significant control on 10 February 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2023 | MA | Memorandum and Articles of Association | |
28 Feb 2023 | CH01 | Director's details changed for Dr Vishen Ramkisson on 10 February 2023 | |
27 Feb 2023 | AP01 | Appointment of Mr Ivan Plamenov Tagarov as a director on 10 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Sachin Gupta as a director on 10 February 2023 | |
24 Feb 2023 | PSC02 | Notification of Marigold Care Homes Ltd as a person with significant control on 10 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Emmanuel Lejay as a director on 10 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Juan Felipe Caceres as a director on 10 February 2023 | |
22 Feb 2023 | AP03 | Appointment of Dr Vishen Ramkisson as a secretary on 10 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Dr Hasmukh Patel as a director on 10 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Vipul Parbat as a director on 10 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Obinna Arinzechukwu Ezeuko as a director on 10 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 22 February 2023 | |
17 Feb 2023 | MR01 | Registration of charge 122511850003, created on 10 February 2023 | |
14 Feb 2023 | CERTNM |
Company name changed rbl nayland house LTD\certificate issued on 14/02/23
|
|
11 Feb 2023 | MR04 | Satisfaction of charge 122511850001 in full | |
11 Feb 2023 | MR04 | Satisfaction of charge 122511850002 in full |