Advanced company searchLink opens in new window

TRAINING & CARE SOLUTIONS ESSEX LIMITED

Company number 06520166

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)
03 Jul 2012 AD01 Registered office address changed from Suite a & B 9 Cannon Lane Tonbridge Kent TN9 1PP England on 3 July 2012
03 Jul 2012 AP01 Appointment of Mr Stephen Martin Booty as a director
03 Jul 2012 AP01 Appointment of Mr Andrew Frederick Dun as a director
02 Jul 2012 AP03 Appointment of Mr David Jackson as a secretary
02 Jul 2012 TM01 Termination of appointment of Anne Bakewell as a director
02 Jul 2012 TM02 Termination of appointment of Zebra Care Holdings Limited as a secretary
02 Jul 2012 AP01 Appointment of Mrs Susan Annette Gray as a director
02 Jul 2012 AP01 Appointment of Mr David Jackson as a director
22 Jun 2012 MEM/ARTS Memorandum and Articles of Association
22 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jun 2012 CC04 Statement of company's objects
20 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan facilities agreement 16/05/2012
29 May 2012 1.4 Notice of completion of voluntary arrangement
28 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Mar 2012 AR01 Annual return made up to 3 March 2011 with full list of shareholders
14 Mar 2012 AR01 Annual return made up to 3 March 2010 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2012 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2011
19 Aug 2011 CH01 Director's details changed for Mrs Anne Siobhan Bakewell on 1 August 2011
10 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jan 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2010