- Company Overview for BELVOIR VALE CARE HOMES LIMITED (03335922)
- Filing history for BELVOIR VALE CARE HOMES LIMITED (03335922)
- People for BELVOIR VALE CARE HOMES LIMITED (03335922)
- Charges for BELVOIR VALE CARE HOMES LIMITED (03335922)
- More for BELVOIR VALE CARE HOMES LIMITED (03335922)
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) |
---|---|---|---|
19 May 2021 | TM01 | Termination of appointment of Victoria Craddock as a director on 12 May 2021 | |
06 May 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
22 Apr 2021 | AP01 | Appointment of Mr Daren Robert Harris as a director on 20 April 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
15 Mar 2021 | TM01 | Termination of appointment of Nigel Myers as a director on 12 March 2021 | |
25 Feb 2021 | AA01 | Current accounting period extended from 30 April 2021 to 30 September 2021 | |
14 Oct 2020 | AP01 | Appointment of Mr Christopher John Womack as a director on 8 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mrs Victoria Craddock as a director on 8 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Nigel Myers as a director on 8 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Christopher Ball as a director on 8 October 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
02 Apr 2020 | PSC02 | Notification of Mmcg (2) Limited as a person with significant control on 30 November 2019 | |
02 Apr 2020 | PSC07 | Cessation of Mmcg Limited as a person with significant control on 30 November 2019 | |
27 Jan 2020 | AA | Full accounts made up to 30 April 2019 | |
13 Nov 2019 | AP03 | Appointment of Mr Peter Gervais Fagan as a secretary on 31 October 2019 | |
17 Apr 2019 | TM01 | Termination of appointment of Peter Gervais Fagan as a director on 5 April 2019 | |
15 Apr 2019 | AA | Full accounts made up to 30 April 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
02 Jan 2019 | AP01 | Appointment of Mr Jason Lock as a director on 2 January 2019 | |
18 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
07 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
23 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
10 Feb 2016 | AA | Full accounts made up to 30 April 2015 |