SPRINGDENE NURSING AND CARE HOMES LIMITED
Company number 00994783
- Company Overview for SPRINGDENE NURSING AND CARE HOMES LIMITED (00994783)
- Filing history for SPRINGDENE NURSING AND CARE HOMES LIMITED (00994783)
- People for SPRINGDENE NURSING AND CARE HOMES LIMITED (00994783)
- Charges for SPRINGDENE NURSING AND CARE HOMES LIMITED (00994783)
- More for SPRINGDENE NURSING AND CARE HOMES LIMITED (00994783)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
01 Aug 2017 | PSC01 | Notification of Arnold Powell as a person with significant control on 6 April 2016 | |
01 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 August 2017 | |
01 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
16 May 2017 | MR04 | Satisfaction of charge 12 in full | |
12 May 2017 | MR01 | Registration of charge 009947830022, created on 5 May 2017 | |
11 May 2017 | MR01 | Registration of charge 009947830021, created on 5 May 2017 | |
11 May 2017 | MR01 |
Registration of charge 009947830020, created on 5 May 2017
|
|
11 May 2017 | MR01 | Registration of charge 009947830019, created on 5 May 2017 | |
31 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH01 | Director's details changed for Mr Arnold Powell on 8 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Jeremy Balcombe on 8 June 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from , Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA to 30 City Road London EC1Y 2AB on 14 April 2016 | |
14 Jan 2016 | SH08 | Change of share class name or designation | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
14 Jan 2016 | CC04 | Statement of company's objects | |
14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Jun 2015 | CC04 | Statement of company's objects | |
05 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 Feb 2015 | AD01 | Registered office address changed from , Ramsay House, 18 Vera Avenue, London, N21 1RA to 30 City Road London EC1Y 2AB on 18 February 2015 | |
18 Feb 2015 | CH03 | Secretary's details changed for June Powell on 18 February 2015 | |
18 Feb 2015 | CH01 | Director's details changed for June Powell on 18 February 2015 |