- Company Overview for AMORE (WARRENPOINT) LIMITED (06715869)
- Filing history for AMORE (WARRENPOINT) LIMITED (06715869)
- People for AMORE (WARRENPOINT) LIMITED (06715869)
- Charges for AMORE (WARRENPOINT) LIMITED (06715869)
- More for AMORE (WARRENPOINT) LIMITED (06715869)
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) |
---|---|---|---|
22 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Aug 2011 | AD01 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 3 August 2011 | |
14 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
08 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
04 Jan 2010 | CH01 | Director's details changed for Mr David James Hall on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Jason Lock on 1 October 2009 | |
04 Jan 2010 | CH03 | Secretary's details changed for Mr David James Hall on 1 October 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Philip Henry Scott on 1 October 2009 | |
11 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Apr 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
29 Apr 2009 | CERTNM | Company name changed priory care homes no.3 LIMITED\certificate issued on 29/04/09 | |
06 Oct 2008 | NEWINC | Incorporation |