(AA) Small company accounts made up to 28th February 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 7th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 3rd, March 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd February 2023: 152.00 GBP
filed on: 23rd, February 2023
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, February 2023
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 14th, February 2023
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2022
filed on: 24th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th May 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 28th February 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st February 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 12th, October 2020
| resolution
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 095786520002 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 095786520003, created on 9th September 2020
filed on: 21st, September 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Small company accounts made up to 29th February 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 095786520001 in full
filed on: 15th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 6th November 2019 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 6th November 2019 secretary's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 6th November 2019 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 22nd October 2019
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th February 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th December 2019
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th November 2019
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Standings Fields Farm Business Centre Hinckley Road, Sapcote Leicester Leicestershire LE9 4LH United Kingdom on 6th November 2019 to Homes Support Centre 1 Lutterworth Road Burbage Hinckley Leicestershire LE10 2DJ
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 28th February 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 14th May 2018 secretary's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th June 2017
filed on: 14th, June 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 7th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th May 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 095786520002, created on 10th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095786520001, created on 15th April 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(10 pages)
|
(CERTNM) Company name changed chilwel house care home LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 7th May 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st May 2016 to 28th February 2016
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(27 pages)
|