Advanced company searchLink opens in new window

HARTFORD CARE GROUP LIMITED

Company number 09262881

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)
18 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 092628810001
18 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 092628810002
22 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2024 MA Memorandum and Articles of Association
20 Nov 2023 AA Group of companies' accounts made up to 31 March 2023
02 Oct 2023 MR01 Registration of charge 092628810002, created on 27 September 2023
01 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with updates
30 Nov 2022 AA Group of companies' accounts made up to 31 March 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 November 2022
  • GBP 199.71871
23 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2022 SH10 Particulars of variation of rights attached to shares
10 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 7 July 2022
13 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 10/10/2022.
13 Jul 2022 CH01 Director's details changed for Mr Sean Francis Gavin on 1 June 2022
13 Jul 2022 AP01 Appointment of Mrs Amanda Helen Smith as a director on 6 July 2022
13 Jul 2022 AP01 Appointment of Mr Kevin Anthony Shaw as a director on 6 July 2022
10 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
04 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
11 Aug 2020 AP01 Appointment of Mr Michael Fisch as a director on 19 February 2020
13 Feb 2020 SH03 Purchase of own shares.
03 Feb 2020 SH06 Cancellation of shares. Statement of capital on 24 January 2020
  • GBP 199.71126
03 Feb 2020 MR01 Registration of charge 092628810001, created on 24 January 2020