- Company Overview for CONVIVIUM CARE LTD (04705848)
- Filing history for CONVIVIUM CARE LTD (04705848)
- People for CONVIVIUM CARE LTD (04705848)
- Charges for CONVIVIUM CARE LTD (04705848)
- More for CONVIVIUM CARE LTD (04705848)
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) |
---|---|---|---|
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CC04 | Statement of company's objects | |
25 Nov 2016 | AD01 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Peter Kinsey as a director on 16 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Garry John Fitton as a director on 16 November 2016 | |
24 Nov 2016 | TM02 | Termination of appointment of Garry Fitton as a secretary on 16 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 16 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Miss Nicola Ward as a director on 16 November 2016 | |
24 Nov 2016 | AP01 | Appointment of Mr Andrew William Ewers as a director on 16 November 2016 | |
23 Nov 2016 | MR01 | Registration of charge 047058480001, created on 16 November 2016 | |
26 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
15 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
09 Dec 2014 | TM01 | Termination of appointment of Anne Teresa Challenor Wood as a director on 17 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Peter Kinsey as a director on 17 November 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Anne Teresa Challenor Wood as a secretary on 17 November 2014 | |
09 Dec 2014 | AP03 | Appointment of Mr Garry Fitton as a secretary on 17 November 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Anna Marie Cara as a director on 17 November 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from Oaklea Holcombe Hill Holcombe Somerset BA3 5DD to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 9 December 2014 | |
09 Dec 2014 | AP01 | Appointment of Mr Garry John Fitton as a director on 17 November 2014 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | MA | Memorandum and Articles of Association | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|