- Company Overview for MODUS CARE LIMITED (03983561)
- Filing history for MODUS CARE LIMITED (03983561)
- People for MODUS CARE LIMITED (03983561)
- Charges for MODUS CARE LIMITED (03983561)
- More for MODUS CARE LIMITED (03983561)
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 Mar 2018 | AA01 | Current accounting period shortened from 21 April 2018 to 31 March 2018 | |
10 Jan 2018 | AA | Full accounts made up to 21 April 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Paul Raymond Lawes as a director on 4 January 2018 | |
01 Dec 2017 | TM01 | Termination of appointment of David Jackson as a director on 30 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Deborah Ann Stevenson as a director on 10 November 2017 | |
16 Aug 2017 | PSC05 | Change of details for Salutem Ld Bidco Limited as a person with significant control on 7 August 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from The Copse Alcocks Lane Kingswood Tadworth KT20 6BB England to Minton Place Victoria Street Windsor SL4 1EG on 7 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Stephen Robert Lawson as a director on 31 July 2017 | |
15 Jun 2017 | AA01 | Previous accounting period shortened from 31 July 2017 to 21 April 2017 | |
01 Jun 2017 | MR01 | Registration of charge 039835610012, created on 22 May 2017 | |
01 Jun 2017 | MR01 | Registration of charge 039835610013, created on 22 May 2017 | |
31 May 2017 | MR01 | Registration of charge 039835610010, created on 22 May 2017 | |
31 May 2017 | MR01 | Registration of charge 039835610011, created on 22 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
30 May 2017 | AD01 | Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW to The Copse Alcocks Lane Kingswood Tadworth KT20 6BB on 30 May 2017 | |
24 May 2017 | AP01 | Appointment of David Jackson as a director on 21 April 2017 | |
24 May 2017 | AP01 | Appointment of John Godden as a director on 21 April 2017 | |
24 May 2017 | AP01 | Appointment of Steven David Travers as a director on 21 April 2017 | |
24 May 2017 | TM02 | Termination of appointment of Gordon Iain Simpson as a secretary on 21 April 2017 | |
24 May 2017 | TM01 | Termination of appointment of Udhyam Babubhai Amin as a director on 21 April 2017 | |
09 May 2017 | MR01 | Registration of charge 039835610009, created on 21 April 2017 | |
08 May 2017 | MA | Memorandum and Articles of Association | |
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | MR01 | Registration of charge 039835610008, created on 21 April 2017 | |
13 Apr 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 039835610007 |