CS01 |
Confirmation statement with no updates 2023/11/16
filed on: 19th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 17th, June 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023/01/25
filed on: 26th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/01/25 director's details were changed
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/25
filed on: 26th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/01/25 director's details were changed
filed on: 26th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/25
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/01/25
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Linden the Broadway Woodhall Spa LN10 6SQ England at an unknown date to 59 Woodland Drive Woodland Drive Woodhall Spa LN10 6YG
filed on: 23rd, November 2022
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Number 59 Woodland Drive Woodhall Spa LN10 6YG
filed on: 22nd, November 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/16
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 16th, April 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Linden the Broadway Woodhall Spa LN10 6SQ England on 2022/04/13 to Number 59 Woodland Drive Woodhall Spa LN10 6YG
filed on: 13th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/11/16
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 14th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/16
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 5th, May 2020
|
accounts |
Free Download
(2 pages)
|
MR04 |
Charge 070911260005 satisfaction in full.
filed on: 25th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 070911260003 satisfaction in full.
filed on: 25th, February 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 070911260004 satisfaction in full.
filed on: 25th, February 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/16
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 13th, August 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1B Mill Lane Billinghay Lincoln Lincolnshire LN4 4ES on 2019/04/16 to Linden the Broadway Woodhall Spa LN10 6SQ
filed on: 16th, April 2019
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Linden the Broadway Woodhall Spa LN10 6SQ
filed on: 21st, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/16
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 31st, August 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/16
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/11/30
filed on: 4th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/16
filed on: 25th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/11/30
filed on: 5th, September 2016
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 070911260005, created on 2016/05/24
filed on: 27th, May 2016
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 070911260004, created on 2016/05/24
filed on: 26th, May 2016
|
mortgage |
Free Download
(23 pages)
|
MR01 |
Registration of charge 070911260003, created on 2016/05/24
filed on: 26th, May 2016
|
mortgage |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/16
filed on: 16th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/16
|
capital |
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/09/29
filed on: 29th, September 2015
|
capital |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 4th, September 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 070911260002 satisfaction in full.
filed on: 21st, August 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/30
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 070911260002, created on 2014/07/08
filed on: 12th, July 2014
|
mortgage |
Free Download
(44 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/30
filed on: 2nd, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/02
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 30th, July 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/07/24 from 12 Barley Lane Billinghay Lincoln Lincolnshire United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hockley care LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2013/05/12
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/30
filed on: 7th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/12/07 from Manor House Manor Road Woodhall Spa Lincolnshire LN10 6PY United Kingdom
filed on: 7th, December 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 8th, November 2012
|
accounts |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 7th, August 2012
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/02/06 from 16 Hughes Stanton Way Manningtree Essex CO11 2HQ United Kingdom
filed on: 6th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/30
filed on: 6th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/11/30
filed on: 30th, August 2011
|
accounts |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 8th, February 2011
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/30
filed on: 29th, December 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/08/27.
filed on: 27th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, November 2009
|
incorporation |
Free Download
(23 pages)
|