- Company Overview for AMARANTH CARE LIMITED (03848993)
- Filing history for AMARANTH CARE LIMITED (03848993)
- People for AMARANTH CARE LIMITED (03848993)
- Charges for AMARANTH CARE LIMITED (03848993)
- More for AMARANTH CARE LIMITED (03848993)
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) |
---|---|---|---|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
08 Oct 2009 | AR01 | Annual return made up to 10 September 2009 with full list of shareholders | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Sep 2008 | 363a | Return made up to 10/09/08; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 May 2008 | MISC | Board memorandum | |
27 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Apr 2008 | 225 | Accounting reference date extended from 28/02/2008 to 31/03/2008 | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from 8 bridesvale gardens st brides wentlooge newport gwent NP10 8SJ | |
18 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Apr 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
16 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2008 | 288b | Appointment terminated director june llewellyn | |
15 Apr 2008 | 288b | Appointment terminated director and secretary caroline pearce | |
15 Apr 2008 | 288a | Director appointed adam john durlucia | |
15 Apr 2008 | 288a | Director and secretary appointed elizabeth helen durlucia | |
15 Apr 2008 | 287 | Registered office changed on 15/04/2008 from c/o peacheys chartered accountants, lanyon house mission court, newport south wales NP20 2DW | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 22 chepstow road newport gwent NP19 8EA |