- Company Overview for THE WOODLANDS CARE HOME LIMITED (03201441)
- Filing history for THE WOODLANDS CARE HOME LIMITED (03201441)
- People for THE WOODLANDS CARE HOME LIMITED (03201441)
- Charges for THE WOODLANDS CARE HOME LIMITED (03201441)
- More for THE WOODLANDS CARE HOME LIMITED (03201441)
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) |
---|---|---|---|
05 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
04 Jul 2017 | PSC01 | Notification of Sybil Agatha Mckenzie as a person with significant control on 6 April 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 23 June 2016 | |
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
21 Jan 2014 | CH01 | Director's details changed for Sybil Agatha Rose on 9 January 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
15 Jul 2010 | AD01 | Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BX on 15 July 2010 | |
02 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
30 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
16 Jun 2008 | 288c | Director and secretary's change of particulars / andrew campbell / 31/12/2006 | |
16 Jun 2008 | 288c | Director's change of particulars / sybil rose / 31/12/2006 |