ANCHOR CAREHOMES (NUMBER ONE) LIMITED: Filings - Page 2
Overview
Company Name | ANCHOR CAREHOMES (NUMBER ONE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06956831 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ANCHOR CAREHOMES (NUMBER ONE) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Christopher David Munday as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||||||
Termination of appointment of Howard Nankivell as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2017 | 17 pages | AA | ||||||||||||||
Appointment of Mrs Mary Keane as a secretary on Sep 29, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sarah Jones as a secretary on Sep 29, 2017 | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 25, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 09, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Mark Charles Greaves as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Curran as a director on Apr 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sue Ingrouille as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Dominic Patrick Thomas Hayes as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Sarah Jones as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Jul 09, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of David Edwards as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Edwards as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||||||
Certificate of change of name Company name changed lnt carehomes LIMITED\certificate issued on 07/12/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on Oct 15, 2015 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0