FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED
Company number 01824144
- Company Overview for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED (01824144)
- Filing history for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED (01824144)
- People for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED (01824144)
- Charges for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED (01824144)
- More for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED (01824144)
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) |
---|---|---|---|
05 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
06 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
06 Jun 2024 | PSC02 | Notification of Farleigh Coombe (Holdings) Ltd as a person with significant control on 5 June 2024 | |
06 Jun 2024 | PSC07 | Cessation of Paul Thomas Bliss as a person with significant control on 5 June 2024 | |
22 Dec 2023 | AD01 | Registered office address changed from Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE England to Optima Stadium Winterstoke Road Weston-Super-Mare North Somerset BS24 9AA on 22 December 2023 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
08 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
06 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
30 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
14 Jun 2018 | AD01 | Registered office address changed from Cleeve Court Nursing Home Main Road, Cleeve Bristol Avon BS49 4PF to Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE on 14 June 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | TM02 | Termination of appointment of Paul Richard Macey as a secretary on 22 June 2016 | |
09 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|