AP01 |
On Sun, 13th Nov 2022 new director was appointed.
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 31 Glebe Villas Hove BN3 5SL England on Sun, 13th Nov 2022 to 32 Victoria Road Southwick Brighton BN42 4DH
filed on: 13th, November 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 14th Jan 2021 new director was appointed.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jan 2021
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Jan 2018
filed on: 25th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Sun, 10th Jun 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On Sun, 10th Jun 2018 secretary's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Dec 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Welland House, Cobbaton Chittlehampton Umberleigh Devon EX37 9RZ on Mon, 18th Dec 2017 to 31 Glebe Villas Hove BN3 5SL
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2015
filed on: 31st, October 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Oct 2014
filed on: 1st, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 1st Dec 2014: 8000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Oct 2013
filed on: 7th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 7th Nov 2013: 8000.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Oct 2012
filed on: 6th, November 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Oct 2011
filed on: 31st, October 2011
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Oct 2010
filed on: 21st, November 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Oct 2009
filed on: 2nd, November 2009
|
annual return |
Free Download
(6 pages)
|
288c |
Secretary's change of particulars
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 31st Oct 2008 with complete member list
filed on: 31st, October 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 31st, October 2008
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, November 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 2nd Nov 2007 with complete member list
filed on: 2nd, November 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 2nd Nov 2007 with complete member list
filed on: 2nd, November 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 2nd, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: west hollowcombe hawkridge exmoor TA22 9QL
filed on: 19th, October 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/10/07 from: west hollowcombe hawkridge exmoor TA22 9QL
filed on: 19th, October 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 28th Nov 2006 with complete member list
filed on: 28th, November 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 28th Nov 2006 with complete member list
filed on: 28th, November 2006
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 2nd, November 2005
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 2nd, November 2005
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 2nd Nov 2005 with complete member list
filed on: 2nd, November 2005
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Wed, 2nd Nov 2005 with complete member list
filed on: 2nd, November 2005
|
annual return |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Wed, 24th Nov 2004 with complete member list
filed on: 24th, November 2004
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Wed, 24th Nov 2004 with complete member list
filed on: 24th, November 2004
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Mon, 24th Nov 2003 with complete member list
filed on: 24th, November 2003
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Mon, 24th Nov 2003 with complete member list
filed on: 24th, November 2003
|
annual return |
Free Download
(8 pages)
|
363(287) |
Registered office changed on 24/11/03
|
annual return |
|
363s |
Annual return drawn up to Tue, 12th Nov 2002 with complete member list
filed on: 12th, November 2002
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Tue, 12th Nov 2002 with complete member list
filed on: 12th, November 2002
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return drawn up to Tue, 13th Nov 2001 with complete member list
filed on: 13th, November 2001
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Tue, 13th Nov 2001 with complete member list
filed on: 13th, November 2001
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 8th Nov 2000 with complete member list
filed on: 8th, November 2000
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Wed, 8th Nov 2000 with complete member list
filed on: 8th, November 2000
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Director's particulars changed) up to Wed, 8th Nov 2000
|
annual return |
|
363s |
Annual return drawn up to Mon, 15th Nov 1999 with complete member list
filed on: 15th, November 1999
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 15th Nov 1999 with complete member list
filed on: 15th, November 1999
|
annual return |
Free Download
(7 pages)
|
363(288) |
Annual return (Registered office changed on 15/11/99) up to Mon, 15th Nov 1999
|
annual return |
|
123 |
£ nc 100/8000 01/04/97
filed on: 1st, December 1998
|
capital |
Free Download
(1 page)
|
123 |
£ nc 100/8000 01/04/97
filed on: 1st, December 1998
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Special resolution to increase authorised share capital
filed on: 1st, December 1998
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Special resolution to increase authorised share capital
filed on: 1st, December 1998
|
resolution |
Free Download
(1 page)
|
363s |
Annual return drawn up to Fri, 13th Nov 1998 with complete member list
filed on: 13th, November 1998
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Fri, 13th Nov 1998 with complete member list
filed on: 13th, November 1998
|
annual return |
Free Download
(6 pages)
|
CERTNM |
Company name changed chilworth residential home and c ocertificate issued on 11/06/98
filed on: 10th, June 1998
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed chilworth residential home and c ocertificate issued on 11/06/98
filed on: 10th, June 1998
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/06/98 from: 7 rectory avenue high wycombe buckinghamshire HP13 6HN
filed on: 5th, June 1998
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/06/98 from: 7 rectory avenue high wycombe buckinghamshire HP13 6HN
filed on: 5th, June 1998
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to Mon, 17th Nov 1997 with complete member list
filed on: 17th, November 1997
|
annual return |
Free Download
(4 pages)
|
363(288) |
Annual return (Secretary's particulars changed;director's particulars changed) up to Mon, 17th Nov 1997
|
annual return |
|
363s |
Annual return drawn up to Mon, 17th Nov 1997 with complete member list
filed on: 17th, November 1997
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return drawn up to Mon, 16th Dec 1996 with complete member list
filed on: 16th, December 1996
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 16th Dec 1996 with complete member list
filed on: 16th, December 1996
|
annual return |
Free Download
(6 pages)
|
224 |
Accounting reference date notified as 31/03
filed on: 16th, April 1996
|
accounts |
Free Download
(1 page)
|
224 |
Accounting reference date notified as 31/03
filed on: 16th, April 1996
|
accounts |
Free Download
(1 page)
|
288 |
On Thu, 15th Feb 1996 Director resigned;new director appointed
filed on: 15th, February 1996
|
officers |
Free Download
(2 pages)
|
288 |
On Thu, 15th Feb 1996 Secretary resigned;new secretary appointed;director resigned
filed on: 15th, February 1996
|
officers |
Free Download
(2 pages)
|
288 |
On Thu, 15th Feb 1996 Director resigned;new director appointed
filed on: 15th, February 1996
|
officers |
Free Download
(2 pages)
|
288 |
On Thu, 15th Feb 1996 Secretary resigned;new secretary appointed;director resigned
filed on: 15th, February 1996
|
officers |
Free Download
(2 pages)
|
288 |
On Wed, 8th Nov 1995 Director resigned;new director appointed
filed on: 8th, November 1995
|
officers |
Free Download
|
288 |
On Wed, 8th Nov 1995 Director resigned;new director appointed
filed on: 8th, November 1995
|
officers |
|
287 |
Registered office changed on 08/11/95 from: 33 crwys road cardiff CF2 4YF
filed on: 8th, November 1995
|
address |
|
287 |
Registered office changed on 08/11/95 from: 33 crwys road cardiff CF2 4YF
filed on: 8th, November 1995
|
address |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 1995
|
incorporation |
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 1995
|
incorporation |
Free Download
(30 pages)
|