(TM01) Director's appointment was terminated on 2024-01-18
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On 2024-01-24 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-24 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-24 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 10th, January 2024
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081289970002, created on 2023-11-20
filed on: 24th, November 2023
| mortgage
|
Free Download
(11 pages)
|
(AP03) Appointment (date: 2023-11-01) of a secretary
filed on: 10th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-10-09
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-08-07
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-07-24
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017-07-24
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-01-03 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-08-07
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Gold Care Homes 2 Vine Street First Floor Uxbridge UB8 1QE. Change occurred on 2021-10-21. Company's previous address: Gidar House 13 the Crossway Uxbridge Middx UB10 0JH.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-07
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-08-07
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-08-07
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018-08-07
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-08-25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-07
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081289970001 in full
filed on: 26th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016-08-07
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-03
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-08-11: 4.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2014-03-31
filed on: 16th, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081289970001, created on 2014-11-18
filed on: 21st, November 2014
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-03
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-07-08: 4.00 GBP
capital
|
|
(AA) Small company accounts for the period up to 2013-03-31
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-03
filed on: 9th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-07-31 to 2013-03-31
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(47 pages)
|