- Company Overview for AMITY RESIDENTIAL CARE LIMITED (06452259)
- Filing history for AMITY RESIDENTIAL CARE LIMITED (06452259)
- People for AMITY RESIDENTIAL CARE LIMITED (06452259)
- Charges for AMITY RESIDENTIAL CARE LIMITED (06452259)
- More for AMITY RESIDENTIAL CARE LIMITED (06452259)
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
|
|
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
|
|
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
|
|
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 |