AA |
Small company accounts made up to Fri, 30th Jun 2023
filed on: 1st, March 2024
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 3rd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 3rd, November 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sonder care LIMITEDcertificate issued on 09/08/23
filed on: 9th, August 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed downing care homes holdings LIMITEDcertificate issued on 08/03/23
filed on: 8th, March 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Jun 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Feb 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 4th Feb 2022
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 4th Feb 2022 new director was appointed.
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Feb 2022: 975729.00 GBP
filed on: 1st, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Jun 2015: 490100.00 GBP
filed on: 3rd, December 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2020
filed on: 20th, June 2021
|
accounts |
Free Download
(32 pages)
|
CH01 |
On Wed, 8th Apr 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Jun 2019
filed on: 24th, April 2020
|
accounts |
Free Download
(32 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 31st May 2019 new director was appointed.
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(30 pages)
|
CH03 |
On Mon, 6th Nov 2017 secretary's details were changed
filed on: 6th, November 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5th Floor, Ergon House Horseferry Road London SW1P 2AL on Mon, 2nd Oct 2017 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 2nd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 27th, April 2017
|
accounts |
Free Download
(36 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Nov 2015
filed on: 15th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 26th Nov 2015 new director was appointed.
filed on: 15th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 14th, April 2015
|
accounts |
|
CONNOT |
Notice of change of name
filed on: 10th, February 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed blue cedars holdings LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
|
change of name |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 4th Jul 2014. Old Address: 10 Lower Grosvenor Place London SW1W 0EN
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Jun 2013
filed on: 19th, June 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 14th, March 2013
|
accounts |
Free Download
(16 pages)
|
CH03 |
On Tue, 16th Oct 2012 secretary's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jun 2012
filed on: 19th, June 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jun 2011
filed on: 20th, June 2011
|
annual return |
Free Download
(5 pages)
|
CH03 |
On Thu, 17th Mar 2011 secretary's details were changed
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Tue, 4th Jan 2011
filed on: 4th, January 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 4th Jan 2011 new director was appointed.
filed on: 4th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 25th Aug 2010. Old Address: 230 Vauxhall Bridge Road Kings Scholars House London SW1V 1AU
filed on: 25th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jun 2010
filed on: 13th, July 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Mar 2010
filed on: 18th, March 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Mar 2010 new director was appointed.
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 6th Oct 2009
filed on: 6th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 6th Oct 2009 new director was appointed.
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 7th Jul 2009 with complete member list
filed on: 7th, July 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On Tue, 7th Jul 2009 Appointment terminated secretary
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 3rd, July 2009
|
resolution |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 10/07/08
filed on: 3rd, July 2009
|
capital |
Free Download
(2 pages)
|
288a |
On Wed, 23rd Jul 2008 Director appointed
filed on: 23rd, July 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Thu, 17th Jul 2008 Secretary appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2008
|
incorporation |
Free Download
(29 pages)
|