AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 11th, August 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2022-02-25
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-25
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-25
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-28
filed on: 18th, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-13
filed on: 11th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-03-31
filed on: 6th, January 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-05-09
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 16th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
New registered office address West Lodge Care Home Peases West Billy Row Crook County Durham DL15 9SY. Change occurred on 2015-02-27. Company's previous address: Salisbury House Station Road Cambridge CB1 2LA.
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2014-03-31
filed on: 13th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-13
filed on: 13th, May 2014
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2013-12-13) of a secretary
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-12-13
filed on: 13th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-11-11
filed on: 11th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-03-31
filed on: 25th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-13
filed on: 27th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2012-03-31
filed on: 17th, December 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-07-31
filed on: 31st, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-13
filed on: 27th, April 2012
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 2012-03-13 secretary's details were changed
filed on: 27th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-03-13 director's details were changed
filed on: 27th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2011-03-31
filed on: 2nd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-13
filed on: 11th, April 2011
|
annual return |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2011-02-04) of a secretary
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-24
filed on: 24th, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2010-03-31
filed on: 2nd, November 2010
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2010-03-13 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-13
filed on: 22nd, March 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2010-03-13 director's details were changed
filed on: 22nd, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 12th, January 2010
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2009
|
officers |
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 19th, March 2009
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 19th, March 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2009 from salisbury house station road cambridge CB1 2LA united kingdom
filed on: 19th, March 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to 2009-03-19 - Annual return with full member list
filed on: 19th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 12th, February 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 08/04/2008 from peters elworthy & moore salisbury house station road cambridge cambridgeshire CB1 2LA
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
363a |
Period up to 2008-04-08 - Annual return with full member list
filed on: 8th, April 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, April 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/07 from: chandler house, 64 duke street darlington county durham DL3 7AN
filed on: 26th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/11/07 from: chandler house, 64 duke street darlington county durham DL3 7AN
filed on: 26th, November 2007
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 20th, November 2007
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2007-03-31
filed on: 20th, November 2007
|
accounts |
Free Download
(9 pages)
|
363a |
Period up to 2007-04-03 - Annual return with full member list
filed on: 3rd, April 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to 2007-04-03 - Annual return with full member list
filed on: 3rd, April 2007
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 22nd, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 22nd, March 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on 2006-03-08. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, March 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on 2006-03-08. Value of each share 1 £, total number of shares: 1000.
filed on: 28th, March 2006
|
capital |
Free Download
(2 pages)
|
288a |
On 2006-03-28 New director appointed
filed on: 28th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-03-28 New director appointed
filed on: 28th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-03-28 New secretary appointed;new director appointed
filed on: 28th, March 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-03-28 New secretary appointed;new director appointed
filed on: 28th, March 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2006
|
incorporation |
Free Download
(9 pages)
|
288b |
On 2006-02-13 Secretary resigned
filed on: 13th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-13 Secretary resigned
filed on: 13th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-13 Director resigned
filed on: 13th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-02-13 Director resigned
filed on: 13th, February 2006
|
officers |
Free Download
(1 page)
|