Advanced company searchLink opens in new window

ELIZABETH FINN CARE

Company number 00515297

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2012 AP01 Appointment of Ms Christine Jane Lenihan as a director
13 Jun 2012 CH01 Director's details changed for Ms Sally Angela O'sullivan on 13 June 2012
21 Dec 2011 AR01 Annual return made up to 2 December 2011 no member list
21 Dec 2011 CH01 Director's details changed for Mr Matthew Baker on 21 December 2011
21 Dec 2011 CH01 Director's details changed for Mr Matthew Baker on 21 December 2011
21 Dec 2011 TM01 Termination of appointment of David Astor as a director
21 Dec 2011 TM01 Termination of appointment of Michael Harding as a director
21 Dec 2011 TM01 Termination of appointment of Susan Bonsor as a director
25 Oct 2011 AP01 Appointment of Mr Mark Guymer as a director
25 Oct 2011 AP01 Appointment of Ms Catherine Hamp as a director
25 Oct 2011 AP01 Appointment of Mr Bryan John Laxton as a director
05 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
06 Jun 2011 TM01 Termination of appointment of John Stephen as a director
06 Jun 2011 TM01 Termination of appointment of Alison Downe as a director
07 Dec 2010 AR01 Annual return made up to 2 December 2010 no member list
06 Dec 2010 TM01 Termination of appointment of Annabel Mackenzie as a director
25 Aug 2010 AA Group of companies' accounts made up to 31 March 2010
25 Aug 2010 AP01 Appointment of Mr William Colvin as a director
24 Aug 2010 AP01 Appointment of Mr Jeremy Robert Lloyd Nettle as a director
24 Aug 2010 AP01 Appointment of Ms Sally O'sullivan as a director
20 Aug 2010 AP03 Appointment of Mr Michael Thomas De Val as a secretary
20 Aug 2010 TM02 Termination of appointment of Jonathan Welfare as a secretary
20 Aug 2010 AP01 Appointment of Mr Frederick Charles Payne as a director
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Apr 2010 AD01 Registered office address changed from , 1 Derry Street, London, W8 5HY on 21 April 2010