- Company Overview for INTERACT CARE LIMITED (04822716)
- Filing history for INTERACT CARE LIMITED (04822716)
- People for INTERACT CARE LIMITED (04822716)
- Charges for INTERACT CARE LIMITED (04822716)
- More for INTERACT CARE LIMITED (04822716)
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) |
---|---|---|---|
21 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
23 Jun 2017 | AP01 | Appointment of Mrs Anne Marie Carrie as a director on 23 June 2017 | |
03 Mar 2017 | TM02 | Termination of appointment of Francis Jardine as a secretary on 3 March 2017 | |
03 Mar 2017 | AP03 | Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017 | |
04 Jan 2017 | MR04 | Satisfaction of charge 048227160013 in full | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Sep 2016 | TM02 | Termination of appointment of Paul Simon Kent Wright as a secretary on 15 September 2016 | |
15 Sep 2016 | AP03 | Appointment of Mr Francis Jardine as a secretary on 15 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
25 May 2016 | MR01 | Registration of charge 048227160013, created on 18 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Andrew Patrick Griffith as a director on 27 April 2016 | |
30 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
14 Jul 2015 | AD01 | Registered office address changed from 25-26 Victoria Road Consett County Durham DH8 5BA to 4th Floor, Waterfront Building Hammersmith Embankment Chancellors Road London W6 9RU on 14 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Mohammed Saleem Asaria as a director on 10 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Shaun Kenneth Joyce as a director on 10 June 2015 | |
14 Jul 2015 | AP01 | Appointment of Mr Andrew Patrick Griffith as a director on 10 June 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Samantha Lee Joyce as a director on 10 June 2015 | |
14 Jul 2015 | AP03 | Appointment of Mr Paul Simon Kent Wright as a secretary on 10 June 2015 | |
14 Jul 2015 | TM02 | Termination of appointment of Shaun Kenneth Joyce as a secretary on 10 June 2015 | |
26 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
15 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
15 Jun 2015 | MR04 | Satisfaction of charge 12 in full | |
15 Jun 2015 | MR04 | Satisfaction of charge 10 in full | |
15 Jun 2015 | MR04 | Satisfaction of charge 8 in full |