- Company Overview for PAMOJA BEYOND HOMECARE LTD (SC229129)
- Filing history for PAMOJA BEYOND HOMECARE LTD (SC229129)
- People for PAMOJA BEYOND HOMECARE LTD (SC229129)
- Charges for PAMOJA BEYOND HOMECARE LTD (SC229129)
- Insolvency for PAMOJA BEYOND HOMECARE LTD (SC229129)
- More for PAMOJA BEYOND HOMECARE LTD (SC229129)
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 2016 | AD01 | Registered office address changed from Dewar House 1 Loch Road Tranent East Lothian EH33 2JX to The Britannia Suite Royal Northern & Clyde Yacht Club Rhu by Helensburgh Argyll & Bute G84 8NG on 13 December 2016 | |
13 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | AA | Total exemption small company accounts made up to 2 June 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
08 Jun 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Barbara Joan Frieda Bostock as a director on 31 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Maureen Allan as a director on 31 May 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of Maureen Allan as a secretary on 31 May 2016 | |
08 Jun 2016 | AP03 | Appointment of Mr Gavin Thomas Stedman-Bryce as a secretary on 31 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Gavin Thomas Stedman-Bryce as a director on 31 May 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Louis Stedman-Bryce as a director on 31 May 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Ms Maureen Allan on 19 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Ms Barbara Joan Frieda Bostock on 19 March 2013 | |
19 Mar 2013 | CH03 | Secretary's details changed for Ms Maureen Allan on 19 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AD01 | Registered office address changed from 56 High Street Tranent East Lothian EH33 1HH on 12 September 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
16 Mar 2012 | CH03 | Secretary's details changed for Ms Maureen Allan on 1 July 2011 |