(CS01) Confirmation statement with no updates 22nd October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 22nd October 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2017
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2017
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th October 2020
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 15th October 2020 - the day director's appointment was terminated
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th August 2018
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 10th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 9th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st December 2016
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 30th April 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th May 2016: 2.00 GBP
capital
|
|
(MR01) Registration of charge 090184260001, created on 26th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(26 pages)
|
(CERTNM) Company name changed staines haven care home LTDcertificate issued on 02/10/15
filed on: 2nd, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2015
filed on: 18th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 30th April 2015: 2.00 GBP
capital
|
|
(CH01) On 30th April 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
(AD01) Address change date: 15th July 2014. New Address: 7 the Parade Sudbury Heights Avenue Greenford Middlesex UB6 0LZ. Previous address: 73 Eastcote Avenue Greenford UB6 0NQ England
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(24 pages)
|