TRACSCARE 2007 HOLDINGS LIMITED

06369226
MAYBROOK HOUSE THIRD FLOOR QUEENSWAY HALESOWEN B63 4AH

Documents

Documents
Date Category Description Pages
23 Oct 2024 accounts Annual Accounts 5 Buy now
16 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2024 officers Appointment of director (Mr Simon David Martle) 2 Buy now
05 Feb 2024 officers Termination of appointment of director (Alan Dingwall) 1 Buy now
29 Nov 2023 accounts Annual Accounts 5 Buy now
16 Oct 2023 officers Appointment of director (Mr Alan Dingwall) 2 Buy now
18 Sep 2023 officers Termination of appointment of director (Colin James Anderton) 1 Buy now
04 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 accounts Annual Accounts 5 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Melanie Ramsey) 1 Buy now
08 Jul 2022 officers Termination of appointment of director (Lian Marie Dutton) 1 Buy now
03 Jul 2022 officers Appointment of director (Mr David Lindsay Manson) 2 Buy now
03 Jul 2022 officers Appointment of director (Mr Colin James Anderton) 2 Buy now
23 May 2022 officers Change of particulars for director (Miss Lian Marie Dutton) 2 Buy now
10 Feb 2022 officers Appointment of director (Miss Lian Marie Dutton) 2 Buy now
10 Feb 2022 officers Termination of appointment of director (Venetia Lois Cooper) 1 Buy now
04 Jan 2022 accounts Annual Accounts 5 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 5 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 5 Buy now
02 Oct 2019 officers Termination of appointment of director (Richard Craner) 1 Buy now
26 Sep 2019 officers Appointment of director (Mrs Venetia Lois Cooper) 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 officers Termination of appointment of director (Susan Gail Hullin) 1 Buy now
20 Jan 2019 officers Appointment of director (Ms Melanie Ramsey) 2 Buy now
11 Jan 2019 officers Termination of appointment of director (Peter Jonathan Battle) 1 Buy now
04 Jan 2019 accounts Annual Accounts 5 Buy now
11 Dec 2018 mortgage Registration of a charge 97 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2018 officers Termination of appointment of secretary (Mh Secretaries Limited) 1 Buy now
08 Jan 2018 accounts Annual Accounts 5 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2017 mortgage Registration of a charge 82 Buy now
12 Dec 2016 accounts Annual Accounts 21 Buy now
21 Sep 2016 officers Termination of appointment of director (Charles Donald Ewen Cameron) 1 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 officers Appointment of director (Richard Craner) 2 Buy now
07 Jan 2016 accounts Annual Accounts 16 Buy now
14 Sep 2015 annual-return Annual Return 5 Buy now
15 Jul 2015 mortgage Registration of a charge 66 Buy now
13 Jul 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2015 officers Termination of appointment of director (Christine Conway) 1 Buy now
17 Mar 2015 officers Appointment of director (Peter Jonathan Battle) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Richard Paul Constable) 1 Buy now
20 Jan 2015 officers Termination of appointment of director (Valerie Owen) 1 Buy now
06 Jan 2015 accounts Annual Accounts 17 Buy now
06 Nov 2014 officers Appointment of director (Mr Charles Donald Ewen Cameron) 2 Buy now
12 Sep 2014 annual-return Annual Return 7 Buy now
30 Jun 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Jun 2014 resolution Resolution 11 Buy now
24 Jun 2014 mortgage Registration of a charge 30 Buy now
12 Jun 2014 officers Termination of appointment of director (Eric Millard) 1 Buy now
12 Jun 2014 officers Termination of appointment of director (Robert King) 1 Buy now
12 Jun 2014 officers Termination of appointment of director (Andrew Hayden) 1 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Nov 2013 accounts Annual Accounts 16 Buy now
12 Sep 2013 annual-return Annual Return 10 Buy now
21 Jun 2013 officers Appointment of director (Richard Paul Constable) 2 Buy now
04 Jan 2013 accounts Annual Accounts 15 Buy now
12 Sep 2012 annual-return Annual Return 8 Buy now
14 May 2012 officers Change of particulars for director (Christine Conway) 2 Buy now
11 May 2012 officers Change of particulars for director (Christine Conway) 2 Buy now
24 Apr 2012 officers Appointment of director (Robert Douglas King) 2 Buy now
22 Nov 2011 accounts Annual Accounts 14 Buy now
12 Sep 2011 annual-return Annual Return 8 Buy now
11 Jan 2011 accounts Annual Accounts 14 Buy now
14 Sep 2010 annual-return Annual Return 8 Buy now
12 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2010 change-of-name Change Of Name Notice 1 Buy now
24 Mar 2010 officers Termination of appointment of director (Iestyn Williams) 1 Buy now
02 Feb 2010 accounts Annual Accounts 13 Buy now
14 Sep 2009 annual-return Return made up to 12/09/09; full list of members 5 Buy now
17 Mar 2009 accounts Annual Accounts 15 Buy now
19 Jan 2009 officers Appointment terminated director dominic dalli 1 Buy now
12 Sep 2008 annual-return Return made up to 12/09/08; full list of members 5 Buy now
19 Dec 2007 officers New director appointed 2 Buy now
05 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2007 officers New director appointed 2 Buy now
28 Nov 2007 officers New director appointed 5 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
28 Nov 2007 officers New director appointed 2 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: 12 great james street london WC1N 3DR 1 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 officers New secretary appointed 2 Buy now
09 Oct 2007 officers New director appointed 2 Buy now
03 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2007 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2007 mortgage Particulars of mortgage/charge 10 Buy now
26 Sep 2007 resolution Resolution 2 Buy now