- Company Overview for BURLINGTON NURSING HOME LIMITED (02079898)
- Filing history for BURLINGTON NURSING HOME LIMITED (02079898)
- People for BURLINGTON NURSING HOME LIMITED (02079898)
- Charges for BURLINGTON NURSING HOME LIMITED (02079898)
- More for BURLINGTON NURSING HOME LIMITED (02079898)
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) |
---|---|---|---|
16 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Jul 2014 | MR01 | Registration of charge 020798980005 | |
01 Jul 2014 | MR01 | Registration of charge 020798980006 | |
15 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
07 Jan 2014 | TM01 | Termination of appointment of Graham Samuel as a director | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Mr Graham Ernest Samuel on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Ms Carey Jamieson on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Ms Carey Jamieson on 13 January 2010 | |
26 Jan 2010 | AD01 | Registered office address changed from 109/111 Victoria Drive Bognor Regis West Sussex PO21 2DZ on 26 January 2010 | |
26 Jan 2010 | CH03 | Secretary's details changed for Ms Carey Jamieson on 13 January 2010 |