Advanced company searchLink opens in new window

WESTMINSTER HOMECARE LIMITED

Company number 03353584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 1998 MEM/ARTS Memorandum and Articles of Association
29 May 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
29 May 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
29 May 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
29 May 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
29 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
29 May 1998 123 £ nc 1000/250000 06/05/98
29 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
29 May 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 May 1998 363s Return made up to 16/04/98; full list of members
08 Oct 1997 CERTNM Company name changed westminster health care (homecar e) LIMITED\certificate issued on 09/10/97
04 Jun 1997 225 Accounting reference date extended from 30/04/98 to 31/05/98
25 May 1997 MEM/ARTS Memorandum and Articles of Association
19 May 1997 CERTNM Company name changed springplanet LIMITED\certificate issued on 20/05/97
19 May 1997 288a New director appointed
19 May 1997 288a New secretary appointed
19 May 1997 288a New director appointed
19 May 1997 288b Secretary resigned
19 May 1997 288b Director resigned
19 May 1997 287 Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU
16 Apr 1997 NEWINC Incorporation