Advanced company searchLink opens in new window

MARIAN HOMECARE LIMITED

Company number 06739198

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)
30 Oct 2012 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary
30 Oct 2012 AP01 Appointment of Jeff Flanagan as a director
30 Oct 2012 TM02 Termination of appointment of David Jackson as a secretary
30 Oct 2012 TM01 Termination of appointment of David Jackson as a director
30 Oct 2012 TM01 Termination of appointment of Stephen Booty as a director
30 Oct 2012 TM01 Termination of appointment of Susan Gray as a director
30 Oct 2012 AD01 Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 30 October 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
27 Oct 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
07 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Apr 2011 AD01 Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 14 April 2011
11 Mar 2011 AP01 Appointment of Mr Andy Dun as a director
12 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
07 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
09 Nov 2009 AP01 Appointment of Mr Stephen Martin Booty as a director
09 Nov 2009 CH01 Director's details changed for Mr David Jackson on 1 October 2009
09 Nov 2009 CH03 Secretary's details changed for Mr David Jackson on 1 October 2009
09 Nov 2009 CH01 Director's details changed for Mrs Susan Annette Gray on 1 October 2009
12 May 2009 287 Registered office changed on 12/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
17 Apr 2009 287 Registered office changed on 17/04/2009 from 98 heath lane stourbridge west midlands DY8 1BD
17 Apr 2009 288b Appointment terminated director leandre mcateer
17 Apr 2009 288b Appointment terminated director gregory mcateer