ANCHOR CAREHOMES (NUMBER ONE) LIMITED: Filings - Page 2

  • Overview

    Company NameANCHOR CAREHOMES (NUMBER ONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06956831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ANCHOR CAREHOMES (NUMBER ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher David Munday as a director on Nov 29, 2018

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2018

    17 pagesAA

    Termination of appointment of Howard Nankivell as a director on Oct 05, 2018

    1 pagesTM01

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    17 pagesAA

    Appointment of Mrs Mary Keane as a secretary on Sep 29, 2017

    2 pagesAP03

    Termination of appointment of Sarah Jones as a secretary on Sep 29, 2017

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Jul 25, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proceeds from cap reduction credited to distributable reservess. Dir auth. 24/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 09, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Mark Charles Greaves as a director on Apr 01, 2017

    2 pagesAP01

    Appointment of Mr Mark Curran as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Sue Ingrouille as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Termination of appointment of Dominic Patrick Thomas Hayes as a director on Aug 01, 2016

    1 pagesTM01

    Appointment of Ms Sarah Jones as a secretary on Apr 01, 2016

    2 pagesAP03

    Confirmation statement made on Jul 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of David Edwards as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of David Edwards as a secretary on Mar 31, 2016

    1 pagesTM02

    Certificate of change of name

    Company name changed lnt carehomes LIMITED\certificate issued on 07/12/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 23, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    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