- Company Overview for ELMFIELD RESIDENTIAL HOME LIMITED (03153521)
- Filing history for ELMFIELD RESIDENTIAL HOME LIMITED (03153521)
- People for ELMFIELD RESIDENTIAL HOME LIMITED (03153521)
- Charges for ELMFIELD RESIDENTIAL HOME LIMITED (03153521)
- More for ELMFIELD RESIDENTIAL HOME LIMITED (03153521)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
06 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Ibrahim Deelun Somauroo as a director on 25 January 2024 | |
25 Jan 2024 | TM02 | Termination of appointment of Anne Monica Somauroo as a secretary on 25 January 2024 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
20 Feb 2023 | AD01 | Registered office address changed from 9 the Avenue Ickenham Uxbridge Middlesex UB10 8NR England to Elmfield House Church Lane Bisley Woking Surrey GU24 9ED on 20 February 2023 | |
25 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
14 Nov 2021 | PSC05 | Change of details for D&L Care Homes Limited as a person with significant control on 13 November 2021 | |
08 Nov 2021 | SH08 | Change of share class name or designation | |
04 Nov 2021 | MR01 | Registration of charge 031535210007, created on 2 November 2021 | |
04 Nov 2021 | MR01 | Registration of charge 031535210008, created on 2 November 2021 | |
03 Nov 2021 | AA01 | Current accounting period extended from 31 March 2022 to 30 September 2022 | |
03 Nov 2021 | PSC02 | Notification of D&L Care Homes Limited as a person with significant control on 2 November 2021 | |
03 Nov 2021 | AP03 | Appointment of Anne Monica Somauroo as a secretary on 2 November 2021 | |
03 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Ibrahim Deelun Somauroo as a director on 2 November 2021 | |
03 Nov 2021 | AP01 | Appointment of Darren Feroze Deelun Somauroo as a director on 2 November 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Nicola Rachel Gillett as a secretary on 2 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Nicola Rachel Gillett as a director on 2 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Susan Catherine Findlay as a director on 2 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Norman William Findlay as a director on 2 November 2021 | |
03 Nov 2021 | TM01 | Termination of appointment of Alexander James Findlay as a director on 2 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Elmfield House Church Lane Bisley Surrey GU24 9ED to 9 the Avenue Ickenham Uxbridge Middlesex UB10 8NR on 3 November 2021 |