Advanced company searchLink opens in new window

ELMBANK NURSING HOME LIMITED

Company number 02906741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Feb 1997 363s Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Nov 1996 AA Full accounts made up to 31 March 1996
28 Feb 1996 363s Return made up to 22/02/96; no change of members
03 Nov 1995 AA Full accounts made up to 31 March 1995
14 Jul 1995 AUD Auditor's resignation
14 Mar 1995 363s Return made up to 09/03/95; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
29 Nov 1994 287 Registered office changed on 29/11/94 from: 16 blakebrook kidderminster hereford & worcester DY11 6AP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/11/94 from: 16 blakebrook kidderminster hereford & worcester DY11 6AP
01 Nov 1994 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
18 Oct 1994 CERTNM Company name changed shelfmost services LIMITED\certificate issued on 19/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed shelfmost services LIMITED\certificate issued on 19/10/94
18 Oct 1994 CERTNM Company name changed\certificate issued on 18/10/94
28 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
28 Sep 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
30 Mar 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Mar 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
30 Mar 1994 287 Registered office changed on 30/03/94 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/03/94 from: 1 mitchell lane bristol BS1 6BU
09 Mar 1994 NEWINC Incorporation