Advanced company searchLink opens in new window

H PLUS CARE LTD

Company number 05736767

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)
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AD01 Registered office address changed from 28 Wellbeck Street London Greater London W1G 8EW on 5 September 2012
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Anoup Treon as a director
19 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
19 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
19 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
14 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 December 2010
01 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
11 May 2011 TM01 Termination of appointment of Pritesh Amlani as a director
11 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
25 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
28 Jan 2011 AP01 Appointment of Mr David William Perry as a director
28 Jan 2011 AP01 Appointment of Mr Pritesh Amlani as a director
28 Sep 2010 AA Accounts for a small company made up to 31 December 2009
19 Apr 2010 MG01 Duplicate mortgage certificatecharge no:2
31 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders