(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2023
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th September 2021. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st April 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th November 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th November 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aram care LIMITEDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 11th, September 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 26th November 2012 with full list of members
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 16th, November 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed summerfields care homes LIMITEDcertificate issued on 16/11/12
filed on: 16th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 6th November 2012
change of name
|
|
(AD01) Registered office address changed from 4 Peel House Barttelot Road Horsham West Sussex RH12 1DE United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, July 2012
| resolution
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 17th, April 2012
| mortgage
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 26th November 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, August 2011
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2010
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|