- Company Overview for HIGH PASTURES NURSING HOME LTD. (03518795)
- Filing history for HIGH PASTURES NURSING HOME LTD. (03518795)
- People for HIGH PASTURES NURSING HOME LTD. (03518795)
- Charges for HIGH PASTURES NURSING HOME LTD. (03518795)
- More for HIGH PASTURES NURSING HOME LTD. (03518795)
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) |
---|---|---|---|
09 Feb 2018 | PSC05 | Change of details for Muhan Ltd as a person with significant control on 1 August 2017 | |
09 Feb 2018 | PSC02 | Notification of Muhan Ltd as a person with significant control on 1 August 2017 | |
09 Feb 2018 | PSC07 | Cessation of Marian Pryce as a person with significant control on 1 August 2017 | |
09 Feb 2018 | PSC07 | Cessation of David Thomas Peter Pryce as a person with significant control on 1 August 2017 | |
03 Aug 2017 | MR01 | Registration of charge 035187950003, created on 1 August 2017 | |
02 Aug 2017 | MR01 | Registration of charge 035187950002, created on 1 August 2017 | |
01 Aug 2017 | CH03 | Secretary's details changed for Dr Munnaza Zahid on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Dr Zahid Latif Chohan as a director on 1 August 2017 | |
01 Aug 2017 | AP03 | Appointment of Dr Munnaza Zahid as a secretary on 1 August 2017 | |
01 Aug 2017 | TM02 | Termination of appointment of Marian Pryce as a secretary on 1 August 2017 | |
01 Aug 2017 | AP01 | Appointment of Dr Munnaza Zahid as a director on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Helen Mckenzie as a director on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Marian Pryce as a director on 1 August 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of David Thomas Peter Pryce as a director on 1 August 2017 | |
05 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
10 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
13 Nov 2013 | CH01 | Director's details changed for Mrs Helen Trelevan-Jones on 26 October 2013 | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |