Advanced company searchLink opens in new window

ST. MICHAEL'S SUPPORT & CARE LIMITED

Company number 05978585

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)
22 Jun 2010 AP01 Appointment of Gregory George Lapham as a director
18 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 400,100
18 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap dir given power 570 sect 560 and 561(1) quoted 09/06/2010
18 Jun 2010 TM02 Termination of appointment of Steven Angeli as a secretary
18 Jun 2010 TM01 Termination of appointment of Steven Angeli as a director
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jun 2010 TM01 Termination of appointment of Mareos Miltiadous as a director
15 Jun 2010 CC04 Statement of company's objects
15 Jun 2010 AP01 Appointment of David Pugh as a director
15 Jun 2010 AP01 Appointment of Mr Farouq Rashid Sheikh as a director
15 Jun 2010 AD01 Registered office address changed from 1a Firs Lane Winchmore Hill London N21 2HT on 15 June 2010
15 Jun 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 September 2010
15 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
26 Apr 2010 AA Accounts for a small company made up to 31 December 2009
04 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Mareos Miltiadous on 26 October 2009
04 Nov 2009 CH01 Director's details changed for Mr Steven Andrew Angeli on 26 October 2009
02 Oct 2009 AA Accounts for a small company made up to 31 December 2008
03 Dec 2008 CERTNM Company name changed andrew stevens supported living LTD\certificate issued on 04/12/08
28 Oct 2008 363a Return made up to 25/10/08; full list of members
27 Oct 2008 288c Director's change of particulars / mareos miltiadous / 14/10/2008
21 Jul 2008 AA Accounts for a small company made up to 31 December 2007