- Company Overview for AIRTHREY CARE LIMITED (SC113491)
- Filing history for AIRTHREY CARE LIMITED (SC113491)
- People for AIRTHREY CARE LIMITED (SC113491)
- Charges for AIRTHREY CARE LIMITED (SC113491)
- More for AIRTHREY CARE LIMITED (SC113491)
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) |
---|---|---|---|
13 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
29 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
08 Jan 2015 | CH01 | Director's details changed for Mr Cillian Hennessey on 1 January 2015 | |
15 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
06 Jan 2014 | MISC | AA03 removal of auditors | |
07 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
14 Sep 2012 | AP03 | Appointment of Mr Gavin Mackenzie as a secretary | |
14 Sep 2012 | TM02 | Termination of appointment of Aidan Hennessey as a secretary | |
03 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
07 Apr 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Cillian Hennessey on 31 August 2010 | |
17 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 12 October 2010 | |
20 Jul 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 | |
07 Jun 2010 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
02 Jun 2010 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 8 | |
06 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders |