- Company Overview for OHI DEANERY LTD (02041750)
- Filing history for OHI DEANERY LTD (02041750)
- People for OHI DEANERY LTD (02041750)
- Charges for OHI DEANERY LTD (02041750)
- More for OHI DEANERY LTD (02041750)
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) |
---|---|---|---|
15 Feb 2016 | AD01 | Registered office address changed from The Old Deanery Deanery Hill Braintree Essex CM7 5SR to The New Deanery Deanery Hill Braintree Essex CM7 5SR on 15 February 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Jun 2015 | AA | Full accounts made up to 31 March 2014 | |
31 Mar 2015 | CERTNM |
Company name changed anglia retirement homes LIMITED\certificate issued on 31/03/15
|
|
27 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
12 Nov 2014 | MR01 | Registration of charge 020417500014, created on 6 November 2014 | |
11 Nov 2014 | MR01 | Registration of charge 020417500013, created on 6 November 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB to The Old Deanery Deanery Hill Braintree Essex CM7 5SR on 13 October 2014 | |
13 Oct 2014 | AP01 | Appointment of Mrs Joanne Moore as a director on 1 August 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Clive Walter Ansell-Jones as a director on 31 May 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Charles Cairns Auld as a director on 26 September 2014 | |
21 Feb 2014 | MR04 | Satisfaction of charge 9 in full | |
21 Feb 2014 | MR04 | Satisfaction of charge 8 in full | |
05 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Clive Walter Ansell-Jones on 1 January 2014 | |
05 Feb 2014 | AD04 | Register(s) moved to registered office address | |
30 Jan 2014 | TM01 | Termination of appointment of Philip Rattle as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Stuart Quin as a director | |
22 Jan 2014 | AP01 | Appointment of Mrs Julia Mary Clinton as a director | |
06 Jan 2014 | AUD | Auditor's resignation | |
06 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2014 | AP01 | Appointment of Mr Charles Cairns Auld as a director |