ABLECARE (PHILIPHAUGH) LTD

08839680
237 WESTCOMBE HILL LONDON UNITED KINGDOM SE3 7DW

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 8 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2023 accounts Annual Accounts 8 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2022 accounts Annual Accounts 8 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 accounts Annual Accounts 8 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2021 officers Change of particulars for director (Mrs Constance Mcinulty) 2 Buy now
15 Apr 2021 officers Change of particulars for director (Jacqueline Sarah Akhurst) 2 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2020 accounts Annual Accounts 7 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 accounts Annual Accounts 7 Buy now
06 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 4 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 mortgage Registration of a charge 8 Buy now
13 Apr 2018 accounts Annual Accounts 5 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 officers Change of particulars for director (Mrs Connie Mcinulty) 2 Buy now
21 Apr 2017 accounts Annual Accounts 3 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Jan 2017 officers Appointment of director (Jacqueline Sarah Akhurst) 2 Buy now
23 Jan 2017 officers Appointment of director (Mrs Connie Mcinulty) 2 Buy now
08 Apr 2016 accounts Annual Accounts 3 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
10 Apr 2015 accounts Annual Accounts 3 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
04 Jul 2014 mortgage Registration of a charge 44 Buy now
02 Jul 2014 mortgage Registration of a charge 41 Buy now
01 Apr 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Jan 2014 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
13 Jan 2014 capital Return of Allotment of shares 3 Buy now
13 Jan 2014 officers Appointment of director (Mr David James Mcinulty) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr Jason Mcinulty) 2 Buy now
10 Jan 2014 incorporation Incorporation Company 36 Buy now