(AD01) Registered office address changed from Cheriton Care Home 41-51 Westlecot Road Swindon SN1 4EZ England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-05-31
filed on: 31st, May 2023
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-06-28 to 2022-06-27
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-08-01
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-10-13
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-10-03
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2021-06-30
filed on: 29th, July 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2022-07-04
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-06-29 to 2021-06-28
filed on: 28th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-06-30
filed on: 9th, November 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: 2021-10-31
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-10-31
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2021-07-04
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-01-19 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to Cheriton Care Home 41-51 Westlecot Road Swindon SN1 4EZ on 2020-08-19
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-08-13
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-08-13
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-08-13
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-04
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 8th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2019-06-30 to 2019-06-29
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-04
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2019-07-31 to 2019-06-30
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 114505840001, created on 2018-11-05
filed on: 11th, November 2018
| mortgage
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-08-08
filed on: 8th, August 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-31
filed on: 31st, July 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, July 2018
| incorporation
|
Free Download
(28 pages)
|