Advanced company searchLink opens in new window

MAHONIA CARE LIMITED

Company number 06257995

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)
10 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 Dec 2013 AD01 Registered office address changed from 97 Wheatley Avenue Corby Northamptonshire NN17 1TE United Kingdom on 31 December 2013
17 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Oct 2012 CH03 Secretary's details changed for Anita Foolkes on 12 September 2012
08 Oct 2012 AD01 Registered office address changed from 61 Top End Renhold Bedford Bedfordshire MK41 0LS on 8 October 2012
25 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
28 Feb 2012 CH01 Director's details changed for Anita Foolkes on 6 August 2011
25 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Jul 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Patrick George Dunk on 24 May 2010
08 Jul 2010 CH01 Director's details changed for Anita Foolkes on 24 May 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Sep 2009 363a Return made up to 24/05/09; no change of members
17 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
24 Sep 2008 363s Return made up to 24/05/08; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from argent house 5 goldington road bedford MK40 3JY
02 Jul 2007 288a New director appointed
14 Jun 2007 88(2)R Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100
07 Jun 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2007 288b Secretary resigned
24 May 2007 NEWINC Incorporation