CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED
Company number 02345874
- Company Overview for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- Filing history for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- People for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- Charges for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
- More for CLEVELAND ALZHEIMER'S RESIDENTIAL CENTRE LIMITED (02345874)
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 Sep 2020 | PSC01 | Notification of Hugh Mcgouran as a person with significant control on 9 September 2020 | |
15 Sep 2020 | PSC01 | Notification of Debbie Jane Smith as a person with significant control on 9 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Hugh Mcgouran as a director on 9 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mrs Debbie Jane Smith as a director on 9 September 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Kirkdale,Radcliffe Crescent Thornaby Stockton on Tees Cleveland TS17 6BS to Redheugh House, 1st Floor Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 23 June 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
05 Feb 2020 | MR04 | Satisfaction of charge 3 in full | |
05 Feb 2020 | MR04 | Satisfaction of charge 5 in full | |
29 Jan 2020 | MR05 | All of the property or undertaking has been released from charge 3 | |
28 Jan 2020 | MR05 | All of the property or undertaking has been released from charge 5 | |
05 Jul 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
30 May 2019 | PSC07 | Cessation of Helen Louise Lowrie as a person with significant control on 1 April 2019 | |
30 May 2019 | TM01 | Termination of appointment of Helen Louise Lowrie as a director on 1 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
04 Oct 2018 | PSC07 | Cessation of Jeremy John Weston Spooner as a person with significant control on 2 October 2018 | |
04 Oct 2018 | PSC07 | Cessation of Jeffrey Hillyer as a person with significant control on 2 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Jeffrey Hillyer as a director on 2 October 2018 | |
01 Aug 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Jeremy John Weston Spooner as a director on 17 November 2017 | |
27 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
12 Jan 2017 | AP01 | Appointment of Frances Louise Harding as a director on 28 July 2016 | |
31 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 May 2016 | AP01 | Appointment of Ms Helen Louise Lowrie as a director on 5 November 2015 |