ANCHOR CAREHOMES (NORTH WEST) LIMITED

07254423
THE HEALS BUILDING SUITES A & B TORRINGTON PLACE LONDON ENGLAND WC1E 7HJ

Documents

Documents
Date Category Description Pages
10 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
29 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 gazette Gazette Notice Voluntary 1 Buy now
15 May 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
07 May 2021 officers Termination of appointment of director (Christopher David Munday) 1 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2021 officers Termination of appointment of director (Simon Ross Cameron Glucina) 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Robert Martin) 2 Buy now
15 Mar 2021 officers Termination of appointment of director (Mark Charles Greaves) 1 Buy now
10 Sep 2020 accounts Annual Accounts 14 Buy now
11 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 May 2020 officers Appointment of secretary (Miss Michelle Louise Holt) 2 Buy now
06 May 2020 officers Termination of appointment of secretary (Mary Keane) 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Rona Nicholson) 1 Buy now
20 Dec 2019 accounts Annual Accounts 17 Buy now
29 Jul 2019 officers Appointment of director (Mr Simon Ross Cameron Glucina) 2 Buy now
24 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 officers Appointment of director (Ms Kathryn Anne Smith) 2 Buy now
11 Dec 2018 officers Appointment of director (Ms Rona Nicholson) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Christopher David Munday) 2 Buy now
22 Oct 2018 accounts Annual Accounts 17 Buy now
08 Oct 2018 officers Termination of appointment of director (Howard Nankivell) 1 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 20 Buy now
12 Oct 2017 officers Appointment of secretary (Mrs Mary Keane) 2 Buy now
11 Oct 2017 officers Termination of appointment of secretary (Sarah Elizabeth Jones) 1 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2017 officers Appointment of director (Mr Mark Charles Greaves) 2 Buy now
04 Apr 2017 officers Appointment of director (Mr Mark Curran) 2 Buy now
04 Apr 2017 officers Termination of appointment of director (Sue Ingrouille) 1 Buy now
19 Jan 2017 officers Termination of appointment of director (Dominic Patrick Thomas Hayes) 1 Buy now
29 Nov 2016 accounts Annual Accounts 21 Buy now
20 May 2016 annual-return Annual Return 5 Buy now
28 Apr 2016 officers Appointment of secretary (Miss Sarah Elizabeth Jones) 2 Buy now
27 Apr 2016 officers Termination of appointment of director (David Edwards) 1 Buy now
27 Apr 2016 officers Termination of appointment of secretary (David Edwards) 1 Buy now
07 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2015 accounts Annual Accounts 15 Buy now
29 Sep 2015 officers Appointment of secretary (David Edwards) 2 Buy now
29 Sep 2015 officers Appointment of director (Howard Nankivell) 2 Buy now
29 Sep 2015 officers Appointment of director (Ms Sarah Elizabeth Jones) 2 Buy now
29 Sep 2015 officers Appointment of director (Sue Ingrouille) 2 Buy now
29 Sep 2015 officers Appointment of director (Dominic Patrick Thomas Hayes) 2 Buy now
29 Sep 2015 officers Appointment of director (David Edwards) 2 Buy now
29 Sep 2015 officers Termination of appointment of director (Lawrence Neil Tomlinson) 1 Buy now
29 Sep 2015 officers Appointment of director (Mrs Jane Rachel Ashcroft) 2 Buy now
29 Sep 2015 officers Termination of appointment of director (Colin Taverner) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Matthew Graeme Lowe) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Philip Miles Raven) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Matthew Graeme Lowe) 1 Buy now
29 Sep 2015 officers Termination of appointment of director (Mark Charles Greaves) 1 Buy now
29 Sep 2015 officers Termination of appointment of secretary (Philip Miles Raven) 1 Buy now
07 Sep 2015 mortgage Registration of a charge 47 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
09 Jan 2015 accounts Annual Accounts 15 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
19 Mar 2014 officers Appointment of director (Mr Philip Miles Raven) 2 Buy now
24 Sep 2013 accounts Annual Accounts 16 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
29 May 2013 incorporation Memorandum Articles 12 Buy now
10 May 2013 accounts Annual Accounts 19 Buy now
11 Apr 2013 resolution Resolution 8 Buy now
22 Mar 2013 officers Termination of appointment of director (Philip Raven) 1 Buy now
22 Mar 2013 officers Appointment of director (Mr Philip Miles Raven) 2 Buy now
22 Mar 2013 officers Appointment of director (Mr Colin Taverner) 2 Buy now
21 Mar 2013 resolution Resolution 13 Buy now
15 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Feb 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
20 Feb 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
20 Feb 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
24 Aug 2012 officers Appointment of secretary (Mr Philip Miles Raven) 1 Buy now
24 Aug 2012 officers Termination of appointment of secretary (Patricia Birch) 1 Buy now
24 Aug 2012 officers Appointment of director (Mr Matthew Lowe) 2 Buy now
08 Aug 2012 officers Termination of appointment of director (Richard Smith) 1 Buy now
21 May 2012 annual-return Annual Return 6 Buy now
20 Dec 2011 accounts Annual Accounts 12 Buy now
20 Dec 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 May 2011 annual-return Annual Return 6 Buy now
16 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2010 officers Appointment of director (Mr Richard Ian Smith) 2 Buy now
14 May 2010 incorporation Incorporation Company 20 Buy now