- Company Overview for ENVIVA CARE LIMITED (07644652)
- Filing history for ENVIVA CARE LIMITED (07644652)
- People for ENVIVA CARE LIMITED (07644652)
- Charges for ENVIVA CARE LIMITED (07644652)
- More for ENVIVA CARE LIMITED (07644652)
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) |
---|---|---|---|
26 Mar 2019 | AP01 | Appointment of Mrs Sian Lynne Hammer as a director on 20 March 2019 | |
08 Mar 2019 | AP01 | Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019 | |
07 Mar 2019 | AA01 | Current accounting period shortened from 7 June 2019 to 31 March 2019 | |
07 Mar 2019 | AA | Total exemption full accounts made up to 7 June 2018 | |
11 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 7 June 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Andrew William Ewers as a director on 1 August 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Andrew William Ewers as a director on 1 August 2018 | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2018 | PSC07 | Cessation of Andrew Robert Curl as a person with significant control on 7 June 2018 | |
18 Jun 2018 | PSC07 | Cessation of Keith Thomson as a person with significant control on 7 June 2018 | |
18 Jun 2018 | PSC02 | Notification of Berkeley Home Health Limited as a person with significant control on 7 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Andrew William Ewers as a director on 7 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Andrew Robert Curl as a director on 7 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Ms Nicola Ward as a director on 7 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 7 June 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to Unit 5 Abbey Business Park Monks Walk Farnham GU9 8HT on 18 June 2018 | |
13 Jun 2018 | MR01 | Registration of charge 076446520001, created on 7 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|