- Company Overview for AGECARE MG1 HOLDCO LTD (14514228)
- Filing history for AGECARE MG1 HOLDCO LTD (14514228)
- People for AGECARE MG1 HOLDCO LTD (14514228)
- Charges for AGECARE MG1 HOLDCO LTD (14514228)
- More for AGECARE MG1 HOLDCO LTD (14514228)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
04 Dec 2024 | MR01 | Registration of charge 145142280002, created on 3 December 2024 | |
20 Aug 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
31 May 2023 | PSC07 | Cessation of Valerie Irene Gerrard as a person with significant control on 10 February 2023 | |
27 Feb 2023 | MA | Memorandum and Articles of Association | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
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 | |
24 Feb 2023 | AP01 | Appointment of Mr Ivan Plamenov Tagarov as a director on 10 February 2023 | |
22 Feb 2023 | AA01 | Current accounting period extended from 30 November 2023 to 31 December 2023 | |
22 Feb 2023 | AP01 | Appointment of Dr Hasmukh Patel 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 | AD01 | Registered office address changed from 1-3 Pemberton Row London EC4A 3BG England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Paul David Sargeant as a director on 10 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Valerie Irene Gerrard as a director on 10 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Luke Matthew Sargeant as a director on 10 February 2023 | |
21 Feb 2023 | AP01 | Appointment of Dr Vishen Ramkisson as a director on 10 February 2023 | |
17 Feb 2023 | MR01 | Registration of charge 145142280001, created on 10 February 2023 | |
14 Feb 2023 | CERTNM |
Company name changed scimitar care hotels holdco LIMITED\certificate issued on 14/02/23
|
|
31 Jan 2023 | SH19 |
Statement of capital on 31 January 2023
|
|
30 Jan 2023 | SH20 | Statement by Directors | |
30 Jan 2023 | CAP-SS | Solvency Statement dated 30/01/23 | |
30 Jan 2023 | RESOLUTIONS |
Resolutions
|