Advanced company searchLink opens in new window

INFRACARE EAST LONDON LIMITED

Company number 04573567

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 Nov 2015 TM01 Termination of appointment of Anthony Everington as a director on 20 October 2015
28 Sep 2015 CH01 Director's details changed for Mr Neil Rae on 24 August 2015
27 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
14 Jul 2015 CH01 Director's details changed for Mr Paul Edward Brand on 5 June 2015
14 Jul 2015 AP01 Appointment of Mr Jamie Russell Andrews as a director on 18 June 2015
14 Jul 2015 TM01 Termination of appointment of Nicola Ann Theron as a director on 15 June 2015
16 Mar 2015 TM01 Termination of appointment of Neil Terence Mcelduff as a director on 6 March 2015
24 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 213,770
24 Feb 2015 TM01 Termination of appointment of Graham Michael Spence as a director on 30 May 2014
02 Jul 2014 TM01 Termination of appointment of Balasingham Ravi Kumar as a director
02 Jul 2014 AP01 Appointment of Mrs Nicola Ann Theron as a director
02 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
24 Jan 2014 TM01 Termination of appointment of David Jones as a director
22 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 213,770
04 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
01 Oct 2013 CH01 Director's details changed for Mr Balasingham Ravi Kumar on 1 October 2013
12 Aug 2013 AP01 Appointment of Dr Anthony Everington as a director
28 Jun 2013 AP03 Appointment of Mrs Judith Carlyon Phillips as a secretary
28 Jun 2013 TM02 Termination of appointment of Roger Davies as a secretary
25 Jun 2013 AD01 Registered office address changed from C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ on 25 June 2013
05 Jun 2013 CH01 Director's details changed for Mr Paul Edward Brand on 17 May 2013
20 May 2013 AUD Auditor's resignation
07 May 2013 AP01 Appointment of Mr Neil Terence Mcelduff as a director
02 Apr 2013 TM01 Termination of appointment of Alison Taylor as a director