Advanced company searchLink opens in new window

AMORE ELDERLY CARE HOLDINGS LIMITED

Company number 07009955

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)
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
09 Nov 2015 TM01 Termination of appointment of Adrian Pancott as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Caroline Denny as a director on 5 November 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
24 Mar 2015 AP01 Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015
24 Mar 2015 TM01 Termination of appointment of Nicola Bales as a director on 20 March 2015
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
11 Dec 2014 CERTNM Company name changed priory elderly care holdings LIMITED\certificate issued on 11/12/14
  • RES15 ‐ Change company name resolution on 2014-07-18
11 Dec 2014 CONNOT Change of name notice
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Aug 2014 TM01 Termination of appointment of David James Hall as a director on 1 August 2014
31 Jul 2014 AP01 Appointment of Mr Adrian Pancott as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Caroline Denny as a director on 18 July 2014
31 Jul 2014 AP01 Appointment of Ms Nicola Bales as a director on 18 July 2014
03 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
06 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director