Advanced company searchLink opens in new window

ANCHOR CAREHOMES LIMITED

Company number 04598002

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)
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 32
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 34
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 33
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 28
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 27
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 29
10 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 30
22 Mar 2013 AP01 Appointment of Mr Philip Miles Raven as a director
22 Mar 2013 AP01 Appointment of Mr Colin Taverner as a director
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21
20 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24
23 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
30 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
30 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
30 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
24 Aug 2012 AP03 Appointment of Mr Philip Miles Raven as a secretary