(AA01) Previous accounting period extended from March 31, 2023 to September 30, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(SH19) Capital declared on August 24, 2023: 2.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 24/08/23
filed on: 24th, August 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 24th, August 2023
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 24th, August 2023
| capital
|
Free Download
(1 page)
|
(AP01) On May 24, 2023 new director was appointed.
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 24, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 24, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 5, 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 5, 2023 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 2, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 2, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) On November 2, 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from Helios 47 Isabella Road Garforth Leeds LS25 2DY England to The Heals Building Suites a & B, 3rd Floor 22-24 Torrington Place London WC1E 7HJ on November 3, 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: November 16, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2021
filed on: 16th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 2nd, July 2021
| resolution
|
Free Download
(2 pages)
|
(SH19) Capital declared on July 2, 2021: 10112630.00 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 2nd, July 2021
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 15/06/21
filed on: 2nd, July 2021
| insolvency
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 4th, May 2021
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 11th, April 2021
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, April 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2021 to March 31, 2021
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 31, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Helios 47 Isabella Road Garforth Leeds LS25 2DY on April 6, 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(24 pages)
|
(SH01) Capital declared on December 2, 2020: 12250003.00 GBP
filed on: 2nd, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2020
filed on: 1st, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 16, 2019
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: September 13, 2019
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 9th, October 2018
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on May 29, 2018: 11500003.00 GBP
filed on: 12th, July 2018
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 31, 2017 to December 31, 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2017 to July 31, 2016
filed on: 27th, January 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on May 17, 2017: 8250003.00 GBP
filed on: 18th, May 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 22, 2017: 6000003.00 GBP
filed on: 23rd, March 2017
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oakdale care homes midco LIMITEDcertificate issued on 16/12/16
filed on: 16th, December 2016
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 11, 2016: 5000003.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 12, 2016: 1000003.00 GBP
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2016: 3.00 GBP
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On August 12, 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 12, 2016 new director was appointed.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 29, 2016
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 29, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 29, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On July 29, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 29, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed dmwsl 821 LIMITEDcertificate issued on 03/08/16
filed on: 3rd, August 2016
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2016
| incorporation
|
Free Download
|