- Company Overview for ALLANDER HOMECARE LTD (SC355440)
- Filing history for ALLANDER HOMECARE LTD (SC355440)
- People for ALLANDER HOMECARE LTD (SC355440)
- Charges for ALLANDER HOMECARE LTD (SC355440)
- More for ALLANDER HOMECARE LTD (SC355440)
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) |
---|---|---|---|
20 Dec 2021 | TM01 | Termination of appointment of Ravinder Singh Bains as a director on 3 December 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
15 Sep 2021 | RP04CS01 | Second filing of Confirmation Statement dated 23 February 2020 | |
17 Jun 2021 | CH01 | Director's details changed for Ms Sharon Mary Roberts on 1 June 2021 | |
16 Jun 2021 | AP01 | Appointment of Ms Sharon Mary Roberts as a director on 1 June 2021 | |
21 Apr 2021 | AA | Total exemption full accounts made up to 29 November 2019 | |
04 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
08 Oct 2020 | AD01 | Registered office address changed from Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 8 October 2020 | |
08 Oct 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 29 November 2019 | |
27 Feb 2020 | CS01 |
Confirmation statement made on 23 February 2020 with no updates
|
|
20 Dec 2019 | MR01 | Registration of charge SC3554400001, created on 10 December 2019 | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2019 | AD01 | Registered office address changed from Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB to Helena Place 5 Busby Road Clarkston Glasgow Lanarkshire G76 7RB on 2 December 2019 | |
02 Dec 2019 | AP03 | Appointment of Mr Lee Peach as a secretary on 30 November 2019 | |
02 Dec 2019 | PSC02 | Notification of Grosvenor Health & Social Care Limited as a person with significant control on 30 November 2019 | |
02 Dec 2019 | AP01 |
Appointment of Mr Darren Stapelberg as a director on 30 November 2019
|
|
02 Dec 2019 | AP01 | Appointment of Mr Ravinder Singh Bains as a director on 30 November 2019 | |
02 Dec 2019 | PSC07 | Cessation of Angela Veronica Cobburn as a person with significant control on 30 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Arlene Mccallum as a director on 30 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Bruce Cobburn as a director on 30 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Angela Veronica Cobburn as a director on 30 November 2019 | |
02 Dec 2019 | AA01 | Current accounting period extended from 30 April 2020 to 31 August 2020 | |
29 Nov 2019 | PSC04 | Change of details for Mrs Angela Veronica Cobburn as a person with significant control on 29 November 2019 | |
29 Nov 2019 | PSC01 | Notification of Angela Veronica Cobburn as a person with significant control on 29 November 2019 | |
29 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 November 2019 |