Advanced company searchLink opens in new window

EUROPEAN CARE & LIFESTYLES (UK) LTD

Company number 03856015

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)
03 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 28
28 May 2012 TM01 Termination of appointment of David Perry as a director
19 Mar 2012 TM01 Termination of appointment of Treon Anoup as a director
19 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
19 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
19 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
04 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
22 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 December 2011
  • GBP 14,550
11 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jul 2011 MG04 Statement 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 /both /charge no 23
28 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re: amendemt to agreement/company business 17/06/2011
02 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
11 May 2011 TM01 Termination of appointment of Pritesh Amlani as a director
11 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
06 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 26
05 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 23
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 25
04 Mar 2011 AR01 Annual return made up to 10 October 2010 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Jaynee Treon as a director
28 Jan 2011 AP01 Appointment of Mr Pritesh Amlani as a director
28 Jan 2011 AP01 Appointment of Mr David William Perry as a director
18 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders