Advanced company searchLink opens in new window

AMITY RESIDENTIAL CARE LIMITED

Company number 06452259

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)
02 Oct 2017 MR05 All of the property or undertaking has been released from charge 3
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
09 Aug 2017 PSC02 Notification of Clearwater Specialist Care Enterprise Limited as a person with significant control on 9 September 2016
02 Mar 2017 MR01 Registration of charge 064522590004, created on 24 February 2017
02 Mar 2017 MR01 Registration of charge 064522590005, created on 24 February 2017
24 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
29 Dec 2016 AA Accounts for a small company made up to 31 March 2016
07 Apr 2016 AD02 Register inspection address has been changed from Riverside House Woodford Trading Estate, Southend Road Woodford Green Essex IG8 8HQ England to Jonen Building High Road Thornwood Epping Essex CM16 6LP
26 Feb 2016 AD01 Registered office address changed from Riverside House Southend Road Woodford Green Essex IG8 8HQ to Jonen Building High Road Thornwood Common Epping Essex CM16 6LP on 26 February 2016
22 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Jan 2016 AD04 Register(s) moved to registered office address Riverside House Southend Road Woodford Green Essex IG8 8HQ
04 Nov 2015 AA Accounts for a small company made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
15 Dec 2014 CH01 Director's details changed for Mr Martyn Ward on 15 December 2014
17 Oct 2014 AA Accounts for a small company made up to 31 March 2014
06 Sep 2014 AUD Auditor's resignation
24 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 March 2013
01 Oct 2013 AD01 Registered office address changed from 41 Dover Street London W1S 4NS on 1 October 2013
30 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
28 Mar 2012 AD02 Register inspection address has been changed from The Stansted Centre Parsonage Road Takeley Essex CM22 6PU
28 Mar 2012 AD03 Register(s) moved to registered inspection location
16 Nov 2011 TM01 Termination of appointment of Anthony Mclean as a director