Advanced company searchLink opens in new window

HOME CHOICE CARE LIMITED

Company number 05342261

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)
23 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 November 2012
  • GBP 16,547.15
23 Nov 2012 MISC Auditors resignation
20 Nov 2012 AD01 Registered office address changed from , 29 Bridge Street, Hitchin, Hertfordshire, SG5 2DF on 20 November 2012
20 Nov 2012 AP01 Appointment of Mr Jayesh Kumar Manilal Patel as a director
20 Nov 2012 AP01 Appointment of Mr Sushilkumar Chandulal Radia as a director
20 Nov 2012 AP03 Appointment of Shreya Patel as a secretary
16 Aug 2012 TM01 Termination of appointment of James Hussey as a director
16 Aug 2012 TM02 Termination of appointment of James Hussey as a secretary
12 Jul 2012 AP03 Appointment of Atholl Roy Dunn Craigmyle as a secretary
12 Jul 2012 AP01 Appointment of Atholl Roy Dunn Craigmyle as a director
14 Mar 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
28 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
08 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
07 Sep 2011 AA Full accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
02 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Jun 2010 AA Full accounts made up to 31 March 2010
04 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for James Richard Hussey on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Mrs Deborah Ann Neill on 1 January 2010
03 Feb 2010 CH01 Director's details changed for Mr Charles James Arnold Baker on 1 January 2010
03 Feb 2010 AD02 Register inspection address has been changed
02 Dec 2009 AA Accounts for a small company made up to 31 March 2009
23 Feb 2009 363a Return made up to 25/01/09; full list of members