- Company Overview for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- Filing history for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- People for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- Charges for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
- More for CHURCHILL HOUSE NURSING HOME LTD. (03532996)
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) |
---|---|---|---|
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
10 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
22 Mar 2018 | PSC01 | Notification of Michael Freeland as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC01 | Notification of Lucinda Charlotte Freeland as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC05 | Change of details for Jubilee Care Ltd as a person with significant control on 22 March 2018 | |
22 Mar 2018 | PSC07 | Cessation of Michael Freeland as a person with significant control on 22 March 2018 | |
21 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
06 Sep 2016 | AA | Full accounts made up to 31 October 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
04 Aug 2015 | AA | Full accounts made up to 31 October 2014 | |
14 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
14 Jul 2014 | AA | Full accounts made up to 31 October 2013 | |
14 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
17 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
09 Apr 2013 | CH01 | Director's details changed for Heather Jessica Stanford on 3 April 2013 | |
09 Apr 2013 | CH01 | Director's details changed for Michael Freeland on 3 April 2013 | |
09 Apr 2013 | CH03 | Secretary's details changed for Lucinda Charlotte Freeland on 3 April 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from Sandford Court, Watling Street South, Church Stretton Shropshire SY6 7BG on 9 April 2013 | |
16 Jul 2012 | AA | Full accounts made up to 31 October 2011 | |
13 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
13 Apr 2012 | CH03 | Secretary's details changed for Lucinda Charlotte Freeland on 13 April 2012 |