AUREM CARE (HILLCREST) LIMITED

05145427
167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF

Documents

Documents
Date Category Description Pages
26 Sep 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2024 mortgage Registration of a charge 63 Buy now
30 Aug 2024 mortgage Statement of satisfaction of a charge 4 Buy now
07 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Apr 2024 accounts Annual Accounts 9 Buy now
19 Feb 2024 address Move Registers To Sail Company With New Address 1 Buy now
19 Feb 2024 address Change Sail Address Company With New Address 1 Buy now
19 Jul 2023 incorporation Memorandum Articles 13 Buy now
19 Jul 2023 resolution Resolution 1 Buy now
12 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2023 mortgage Registration of a charge 47 Buy now
05 Jul 2023 officers Termination of appointment of director (Zoe Caitriona Hannah) 1 Buy now
05 Jul 2023 officers Termination of appointment of director (Peter Henry Hannah) 1 Buy now
05 Jul 2023 officers Termination of appointment of director (Jeffrey Stuart Ian Hannah) 1 Buy now
05 Jul 2023 officers Termination of appointment of secretary (Peter Henry Hannah) 1 Buy now
05 Jul 2023 officers Appointment of director (Kenneth James Hillen) 2 Buy now
05 Jul 2023 officers Appointment of director (John Steven Godden) 2 Buy now
05 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2023 officers Appointment of director (Elain Gilvear) 2 Buy now
05 Jul 2023 officers Appointment of director (Simon Mark Peter Adcock) 2 Buy now
03 Jul 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 accounts Annual Accounts 10 Buy now
05 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 accounts Annual Accounts 10 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 officers Change of particulars for director (Dr Peter Henry Hannah) 2 Buy now
02 Sep 2020 accounts Annual Accounts 10 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 10 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 10 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2018 resolution Resolution 1 Buy now
07 Mar 2018 officers Appointment of director (Miss Zoe Caitriona Hannah) 2 Buy now
11 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2017 accounts Annual Accounts 11 Buy now
04 Jan 2017 officers Appointment of director (Mr Jeffrey Stuart Ian Hannah) 2 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
04 Nov 2015 capital Return of Allotment of shares 3 Buy now
22 Oct 2015 resolution Resolution 19 Buy now
21 Jun 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 accounts Annual Accounts 7 Buy now
15 Jun 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 7 Buy now
09 Jun 2013 annual-return Annual Return 4 Buy now
08 May 2013 officers Termination of appointment of director (Karen Lauder) 1 Buy now
08 Oct 2012 accounts Annual Accounts 6 Buy now
01 Jul 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 7 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Mar 2011 mortgage Particulars of a mortgage or charge 8 Buy now
25 Sep 2010 accounts Annual Accounts 7 Buy now
20 Jun 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Dr Peter Henry Hannah) 2 Buy now
01 Mar 2010 officers Change of particulars for secretary (Dr Peter Henry Hannah) 1 Buy now
13 Aug 2009 accounts Annual Accounts 7 Buy now
29 Jun 2009 officers Director and secretary's change of particulars / peter hannah / 25/06/2009 1 Buy now
29 Jun 2009 officers Director and secretary's change of particulars / peter hannah / 25/06/2009 1 Buy now
24 Jun 2009 officers Appointment terminated director vanessa hannah 1 Buy now
14 Jun 2009 annual-return Return made up to 04/06/09; full list of members 4 Buy now
03 Apr 2009 address Registered office changed on 03/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW united kingdom 1 Buy now
26 Feb 2009 officers Director and secretary's change of particulars / peter hannah / 26/02/2009 1 Buy now
26 Feb 2009 officers Director and secretary's change of particulars / peter hannah / 26/02/2009 1 Buy now
23 Feb 2009 officers Director appointed ms karen yvonne lauder 1 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from fox covert, eaton lane cotebrook tarporley cheshire CW6 9DP 1 Buy now
10 Jun 2008 annual-return Return made up to 04/06/08; full list of members 4 Buy now
22 Dec 2007 accounts Annual Accounts 7 Buy now
27 Jun 2007 annual-return Return made up to 04/06/07; full list of members 2 Buy now
23 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
02 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Oct 2006 mortgage Particulars of mortgage/charge 7 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
26 Jun 2006 annual-return Return made up to 04/06/06; full list of members 2 Buy now
19 Jan 2006 accounts Annual Accounts 6 Buy now
28 Jun 2005 annual-return Return made up to 04/06/05; full list of members 3 Buy now
22 Sep 2004 mortgage Particulars of mortgage/charge 7 Buy now
29 Jul 2004 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
29 Jul 2004 capital Ad 21/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Jun 2004 officers Secretary resigned 1 Buy now
15 Jun 2004 officers Director resigned 1 Buy now
15 Jun 2004 address Registered office changed on 15/06/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR 1 Buy now
04 Jun 2004 incorporation Incorporation Company 13 Buy now