Advanced company searchLink opens in new window

AMARANTH CARE LIMITED

Company number 03848993

Filter by category

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)
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
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
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