- Company Overview for ANTONINE CARE LIMITED (SC365599)
- Filing history for ANTONINE CARE LIMITED (SC365599)
- People for ANTONINE CARE LIMITED (SC365599)
- Charges for ANTONINE CARE LIMITED (SC365599)
- More for ANTONINE CARE LIMITED (SC365599)
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) |
---|---|---|---|
18 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
15 Dec 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
06 Jan 2014 | MISC | AA03 removal of auditors | |
07 Nov 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
03 Oct 2012 | AR01 | Annual return made up to 15 September 2012 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 medium company made up to 31 March 2012 | |
30 Jan 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
29 Nov 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
17 Mar 2011 | MG01s | Particulars of a mortgage or charge / charge no: 5 | |
20 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 Inverness-Shire IV2 5XQ on 12 October 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
30 Apr 2010 | 466(Scot) | Alterations to floating charge 2 | |
26 Apr 2010 | 466(Scot) | Alterations to floating charge 1 | |
22 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
06 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2010 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
26 Mar 2010 | AA01 | Current accounting period shortened from 30 September 2010 to 31 March 2010 | |
24 Mar 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 Sep 2009 | 288b | Appointment terminated secretary dorothy kane |