EAM HOMECARE LIMITED

07239923
77A VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PL

Documents

Documents
Date Category Description Pages
09 Sep 2024 officers Appointment of director (Mr Connor Hamilton) 2 Buy now
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2024 accounts Annual Accounts 7 Buy now
09 Jul 2024 mortgage Registration of a charge 47 Buy now
04 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2024 officers Termination of appointment of director (Nicholas Graeme Whimpanny) 1 Buy now
04 Jul 2024 officers Termination of appointment of director (Elizabeth Ann Marland) 1 Buy now
04 Jul 2024 officers Appointment of director (Mr Christopher Carl Breen) 2 Buy now
04 Jul 2024 officers Appointment of director (Mr Torsten Alexander Mack) 2 Buy now
04 Jul 2024 officers Appointment of director (Mr Mark Daniel Gross) 2 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2023 accounts Annual Accounts 7 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 8 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2021 accounts Annual Accounts 8 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 8 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 7 Buy now
29 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 accounts Annual Accounts 7 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 3 Buy now
28 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2016 accounts Annual Accounts 3 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
30 Jul 2015 accounts Annual Accounts 3 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 3 Buy now
29 Jul 2014 officers Appointment of director (Mr Nicholas Graeme Whimpanny) 2 Buy now
04 Jun 2014 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 3 Buy now
15 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2012 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 3 Buy now
02 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jan 2012 accounts Annual Accounts 2 Buy now
12 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
01 Jun 2011 officers Change of particulars for director (Ms Elizabeth Ann Marland) 2 Buy now
31 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
30 Apr 2010 incorporation Incorporation Company 7 Buy now