ABBEY HOME CARE AGENCY LIMITED

04694798
1 HARLEQUIN OFFICE PARK, FIELDFARE BRISTOL ENGLAND BS16 7FN

Documents

Documents
Date Category Description Pages
05 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
19 Apr 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2016 annual-return Annual Return 6 Buy now
10 Sep 2015 accounts Annual Accounts 6 Buy now
20 May 2015 officers Appointment of director (Mr Narinder Singh) 2 Buy now
19 May 2015 officers Termination of appointment of director (Martin Staunton) 1 Buy now
19 May 2015 officers Appointment of director (Mr Colin Andrew Dobell) 2 Buy now
19 May 2015 officers Termination of appointment of director (Patrick Walter Stirland) 1 Buy now
26 Mar 2015 annual-return Annual Return 6 Buy now
06 Nov 2014 officers Termination of appointment of director (Jeffrey Paul Flanagan) 1 Buy now
06 Nov 2014 officers Appointment of director (Patrick Walter Stirland) 2 Buy now
06 Nov 2014 officers Appointment of director (Mrs Julianne Baker) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Wayne Harold Felton) 1 Buy now
06 Nov 2014 officers Appointment of director (Martin Staunton) 2 Buy now
06 Nov 2014 officers Termination of appointment of director (Rohit Mannan) 1 Buy now
24 Sep 2014 accounts Annual Accounts 14 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Jeffrey Paul Flanagan) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Wayne Harold Felton) 2 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 officers Change of particulars for corporate secretary (Mitie Company Secretarial Services Limited) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2013 officers Appointment of director (Mr Rohit Mannan) 2 Buy now
15 Aug 2013 accounts Annual Accounts 16 Buy now
16 Apr 2013 officers Termination of appointment of director (Andrew Dun) 1 Buy now
13 Mar 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 officers Termination of appointment of director (David Harland) 1 Buy now
15 Nov 2012 resolution Resolution 13 Buy now
29 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2012 officers Termination of appointment of secretary (David Jackson) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Susan Gray) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (Stephen Booty) 2 Buy now
29 Oct 2012 officers Termination of appointment of director (David Jackson) 2 Buy now
29 Oct 2012 officers Appointment of director (Mr David Nicholas Harland) 3 Buy now
29 Oct 2012 officers Appointment of director (Mr Wayne Felton) 3 Buy now
29 Oct 2012 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 3 Buy now
29 Oct 2012 officers Appointment of director (Mr Jeff Flanagan) 3 Buy now
19 Oct 2012 auditors Auditors Resignation Company 2 Buy now
16 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Sep 2012 accounts Annual Accounts 6 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 incorporation Memorandum Articles 9 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
15 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Dec 2011 resolution Resolution 2 Buy now
14 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 officers Appointment of director (Mr Andy Dun) 2 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
19 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Mrs Susan Annette Gray) 2 Buy now
22 Mar 2010 officers Change of particulars for secretary (Mr David Jackson) 1 Buy now
22 Mar 2010 officers Change of particulars for director (Mr David Jackson) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr Stephen Martin Booty) 2 Buy now
04 Feb 2010 accounts Annual Accounts 10 Buy now
21 Jan 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 May 2009 address Registered office changed on 12/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD 1 Buy now
17 Apr 2009 address Registered office changed on 17/04/2009 from chiltern chambers st peters avenue caversham reading berkshire RG4 7DH 1 Buy now
17 Apr 2009 officers Appointment terminated secretary susan smart 1 Buy now
17 Apr 2009 officers Appointment terminated director jayne lee 1 Buy now
17 Apr 2009 officers Director appointed susan annette gray 5 Buy now
17 Apr 2009 officers Director and secretary appointed david jackson 4 Buy now
17 Apr 2009 officers Director appointed stephen martin booty 4 Buy now
17 Apr 2009 resolution Resolution 2 Buy now
17 Apr 2009 resolution Resolution 11 Buy now
15 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
07 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
31 Mar 2009 annual-return Return made up to 12/03/09; full list of members 3 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
16 Apr 2008 annual-return Return made up to 12/03/08; no change of members 6 Buy now
12 Dec 2007 accounts Annual Accounts 6 Buy now
08 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2007 annual-return Return made up to 12/03/07; full list of members 6 Buy now
24 Nov 2006 accounts Annual Accounts 7 Buy now
03 May 2006 annual-return Return made up to 12/03/06; full list of members 6 Buy now
26 Jan 2006 accounts Annual Accounts 10 Buy now
23 Mar 2005 annual-return Return made up to 12/03/05; full list of members 6 Buy now
07 Oct 2004 accounts Annual Accounts 6 Buy now
03 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Mar 2004 annual-return Return made up to 12/03/04; full list of members 6 Buy now
25 Mar 2003 officers Director resigned 1 Buy now
25 Mar 2003 officers Secretary resigned 1 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN 1 Buy now
25 Mar 2003 officers New secretary appointed 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
12 Mar 2003 incorporation Incorporation Company 12 Buy now