- Company Overview for ROSE COTTAGE CARE LIMITED (01987141)
- Filing history for ROSE COTTAGE CARE LIMITED (01987141)
- People for ROSE COTTAGE CARE LIMITED (01987141)
- Charges for ROSE COTTAGE CARE LIMITED (01987141)
- More for ROSE COTTAGE CARE LIMITED (01987141)
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) |
---|---|---|---|
11 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2019 | DS01 | Application to strike the company off the register | |
09 Apr 2019 | AD01 | Registered office address changed from Park House Nursing Home Park House Nursing Care Centre Mill Lane Sandy SG19 1NL United Kingdom to Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 9 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Rose Cottage School Road Broughton Huntingdon Cambridgeshire PE28 3AT to Park House Nursing Home Park House Nursing Care Centre Mill Lane Sandy SG19 1NL on 2 January 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
01 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Sep 2013 | CH01 | Director's details changed for Mr John Frits Tillisch on 22 September 2013 | |
22 Sep 2013 | CH03 | Secretary's details changed for Christine Friend on 22 September 2013 | |
22 Sep 2013 | CH01 | Director's details changed for Mr John Frits Tillisch on 22 September 2013 | |
24 Aug 2013 | MR01 | Registration of charge 019871410012 | |
10 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
07 Jan 2013 | CERTNM |
Company name changed john tillisch LIMITED\certificate issued on 07/01/13
|
|
07 Jan 2013 | CONNOT | Change of name notice |