(CS01) Confirmation statement with no updates 2023/07/01
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/07/01
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 9th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/06/30 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/30
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019/06/28
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/06/30
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/06/30
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/06/30
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/06/30 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 12th, December 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ashbourne lodge rest home LIMITEDcertificate issued on 16/07/16
filed on: 16th, July 2016
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/06/30
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/06/25
filed on: 25th, June 2016
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/01. New Address: 13 Rossall Road Thornton-Cleveleys Lancashire FY5 1AP. Previous address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2015/03/31 to 2015/07/31
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/30 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/06/30 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2014/11/07. New Address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 348-350 Lytham Road Blackpool Lancs FY4 1DW
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/07. New Address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF England
filed on: 7th, November 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/06/30 with full list of members
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2014/09/22
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, May 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/06/30 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/30 with full list of members
filed on: 6th, August 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 22nd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/06/30 with full list of members
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/06/30 director's details were changed
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2011/03/31
filed on: 13th, June 2011
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/07/13.
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/07/01 from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
(TM01) 2010/07/01 - the day director's appointment was terminated
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, June 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|