(CS01) Confirmation statement with no updates Sun, 26th Nov 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Nov 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Nov 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 28th Jun 2019
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 25th Nov 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 28th Jul 2018 director's details were changed
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jun 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Jun 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Jun 2019. New Address: 1 Benjamin Street London EC1M 5QL. Previous address: 1 Benjamin Street London EC1M 5QG United Kingdom
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 5th Jun 2019. New Address: 1 Benjamin Street London EC1M 5QG. Previous address: 1 Kings Arms Yard London EC2R 7AF England
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 10th Oct 2018. New Address: 1 Kings Arms Yard London EC2R 7AF. Previous address: Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On Fri, 18th May 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 18th May 2018 new director was appointed.
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Mon, 31st Oct 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Oct 2016
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(15 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2016 to Sat, 31st Dec 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 29th Nov 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 093277220001, created on Thu, 13th Oct 2016
filed on: 18th, October 2016
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, October 2016
| resolution
|
Free Download
(21 pages)
|
(AP01) On Wed, 28th Sep 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed chichester care home LIMITEDcertificate issued on 21/05/16
filed on: 21st, May 2016
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2014
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Wed, 26th Nov 2014: 1.00 GBP
capital
|
|